Company NameJeremiah 29 Ltd
DirectorsLisabeth Caroline Whitewood and Paul Whitewood
Company StatusActive
Company Number03631892
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameLisabeth Caroline Whitewood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleTeacher
Country of ResidenceCanada
Correspondence Address663 Larkspur Road
Vernon
British Columbia
Canada
Director NamePaul Whitewood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address663 Larkspur Road
Vernon
British Columbia
Canada
Secretary NamePaul Whitewood
NationalityBritish
StatusCurrent
Appointed17 September 1998(1 day after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceCanada
Correspondence Address669 Larkspur Road
Vernon
British Columbia
Canada
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address29 Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lisabeth Caroline Whitewood
50.00%
Ordinary
1 at £1Paul Mark Whitewood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
27 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
29 September 2022Cessation of Lisabeth Caroline Whitewood as a person with significant control on 15 September 2022 (1 page)
29 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
28 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (10 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 September 2014Secretary's details changed for Paul Whitewood on 1 May 2014 (1 page)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Secretary's details changed for Paul Whitewood on 1 May 2014 (1 page)
19 September 2014Director's details changed for Paul Whitewood on 1 May 2014 (2 pages)
19 September 2014Director's details changed for Paul Whitewood on 1 May 2014 (2 pages)
19 September 2014Director's details changed for Lisabeth Caroline Whitewood on 1 May 2014 (2 pages)
19 September 2014Director's details changed for Paul Whitewood on 1 May 2014 (2 pages)
19 September 2014Director's details changed for Lisabeth Caroline Whitewood on 1 May 2014 (2 pages)
19 September 2014Secretary's details changed for Paul Whitewood on 1 May 2014 (1 page)
19 September 2014Director's details changed for Lisabeth Caroline Whitewood on 1 May 2014 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
18 December 2012Registered office address changed from 2 Beacon Terrace Camborne Cornwall TR14 7BU on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 2 Beacon Terrace Camborne Cornwall TR14 7BU on 18 December 2012 (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Director's details changed for Lisabeth Caroline Whitewood on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Paul Whitewood on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Lisabeth Caroline Whitewood on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Paul Whitewood on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Lisabeth Caroline Whitewood on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Paul Whitewood on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Return made up to 16/09/09; full list of members (4 pages)
25 September 2009Director's change of particulars / lisabeth whitewood / 25/08/2009 (1 page)
25 September 2009Return made up to 16/09/09; full list of members (4 pages)
25 September 2009Director and secretary's change of particulars / paul whitewood / 25/08/2009 (1 page)
25 September 2009Director's change of particulars / lisabeth whitewood / 25/08/2009 (1 page)
25 September 2009Director and secretary's change of particulars / paul whitewood / 25/08/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 16/09/08; full list of members (4 pages)
19 November 2008Return made up to 16/09/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Return made up to 16/09/07; full list of members (3 pages)
6 November 2007Return made up to 16/09/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 November 2006Return made up to 16/09/06; full list of members (3 pages)
3 November 2006Return made up to 16/09/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Return made up to 16/09/05; full list of members (3 pages)
29 September 2005Return made up to 16/09/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/04
(3 pages)
20 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/04
(3 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Secretary's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Registered office changed on 12/01/04 from: 41 devonshire road palmers green london N13 4QU (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Registered office changed on 12/01/04 from: 41 devonshire road palmers green london N13 4QU (1 page)
12 January 2004Secretary's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Return made up to 16/09/03; full list of members (3 pages)
12 January 2004Return made up to 16/09/03; full list of members (3 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 October 2002Return made up to 16/09/02; full list of members (7 pages)
18 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2002Registered office changed on 09/10/02 from: flat 3 8 crescent road london N3 1HP (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Registered office changed on 09/10/02 from: flat 3 8 crescent road london N3 1HP (1 page)
19 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 October 2001Return made up to 16/09/01; full list of members (6 pages)
8 October 2001Return made up to 16/09/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
6 October 2000Return made up to 16/09/00; full list of members (6 pages)
6 October 2000Return made up to 16/09/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
7 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Registered office changed on 09/03/99 from: 59 princes avenue finchley london N3 2DA (1 page)
9 March 1999Registered office changed on 09/03/99 from: 59 princes avenue finchley london N3 2DA (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
28 September 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
28 September 1998Ad 17/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 1998Director resigned (1 page)
16 September 1998Incorporation (12 pages)
16 September 1998Incorporation (12 pages)