Company NameJ.B. Interior Designs Limited
DirectorJoanna Catherine Bates
Company StatusActive
Company Number03800791
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Previous NameMoon Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Joanna Catherine Bates
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed11 February 2020(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Northfield Road
London
E6 2AJ
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed31 October 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 May 2011)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitejbinteriors.co.uk

Location

Registered Address5th Floor 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jd Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,984
Gross Profit£4,895
Net Worth-£126,044
Cash£19
Current Liabilities£127,933

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
1 June 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page)
1 June 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (9 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (9 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
1 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
20 September 2010Appointment of Ms Joanna Catherine Bates as a director (2 pages)
20 September 2010Appointment of Ms Joanna Catherine Bates as a director (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (5 pages)
28 July 2008Return made up to 05/07/08; full list of members (5 pages)
28 July 2008Return made up to 05/07/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 July 2007Return made up to 05/07/07; full list of members (5 pages)
20 July 2007Return made up to 05/07/07; full list of members (5 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 July 2006Return made up to 05/07/06; full list of members (5 pages)
28 July 2006Return made up to 05/07/06; full list of members (5 pages)
13 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
13 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
21 July 2005Return made up to 05/07/05; full list of members (5 pages)
21 July 2005Return made up to 05/07/05; full list of members (5 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 July 2004Return made up to 05/07/04; full list of members (5 pages)
13 July 2004Return made up to 05/07/04; full list of members (5 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
5 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 July 2003Return made up to 05/07/03; full list of members (5 pages)
13 July 2003Return made up to 05/07/03; full list of members (5 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 July 2002Return made up to 05/07/02; full list of members (5 pages)
22 July 2002Return made up to 05/07/02; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 05/07/01; no change of members (4 pages)
26 July 2001Return made up to 05/07/01; no change of members (4 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
3 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
26 July 2000Return made up to 05/07/00; full list of members (5 pages)
26 July 2000Return made up to 05/07/00; full list of members (5 pages)
3 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Memorandum and Articles of Association (11 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1999Memorandum and Articles of Association (11 pages)
15 October 1999Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 1999Ad 06/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1999Company name changed moon design LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed moon design LIMITED\certificate issued on 06/10/99 (2 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
5 July 1999Incorporation (19 pages)
5 July 1999Incorporation (19 pages)