Company NameJanklow & Nesbit (UK) Limited
Company StatusActive
Company Number03919704
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NamesScreensong Limited and Janklow & Newbit (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Rennie Francis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(13 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Lucas Warner Janklow
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2014(14 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address285 Madison Ave
21st Floor
New York
Ny 10017
United States
Director NameMrs Claire Gwendoline Conrad
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameTifanny Frances Caroline Loehnis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(3 weeks after company formation)
Appointment Duration10 years (resigned 25 February 2010)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Lancaster Mews
London
W2 3QF
Director NameMorton Lloyd Janklow
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 05 February 2018)
RoleLiterary Agent
Country of ResidenceUnited States
Correspondence Address445 Park Avenue
New York
Ny 10022
United States
Secretary NameTifanny Frances Caroline Loehnis
NationalityBritish
StatusResigned
Appointed25 February 2000(3 weeks after company formation)
Appointment Duration10 years (resigned 25 February 2010)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Lancaster Mews
London
W2 3QF
Director NameMrs Claire Gwendoline Conrad
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Etheldon Road
London
W12 7BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitejanklowandnesbit.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Janklow & Nesbit Associates
100.00%
Ordinary

Financials

Year2014
Net Worth-£334,840
Cash£133,621
Current Liabilities£512,290

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

1 April 2011Delivered on: 5 April 2011
Persons entitled: Sidney Michael Limited

Classification: Rent deposit deed
Secured details: £8750 due or to become due from the company to the chargee.
Particulars: The sum of £8750.
Outstanding
19 November 2004Delivered on: 2 December 2004
Persons entitled: Hillground Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,165.00 plus £5,628.88 the equivilant to vat. See the mortgage charge document for full details.
Outstanding

Filing History

18 March 2021Director's details changed for William Rennie Francis on 15 March 2021 (2 pages)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mrs Claire Gwendoline Conrad on 15 March 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 March 2019Change of details for Mr Luke Janklow as a person with significant control on 4 March 2019 (2 pages)
5 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 March 2019Director's details changed for William Rennie Francis on 4 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Lucas Warner Janklow on 4 March 2019 (2 pages)
11 September 2018Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 11 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 May 2018Termination of appointment of Morton Lloyd Janklow as a director on 5 February 2018 (1 page)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
7 February 2018Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
8 February 2017Appointment of Mrs Claire Gwendoline Conrad as a director on 30 December 2016 (2 pages)
8 February 2017Appointment of Mrs Claire Gwendoline Conrad as a director on 30 December 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages)
4 March 2016Director's details changed for Mr Lucas Warner Janklow on 1 January 2016 (2 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Appointment of Mr Lucas Warner Janklow as a director (2 pages)
30 April 2014Appointment of Mr Lucas Warner Janklow as a director (2 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Appointment of William Rennie Francis as a director (2 pages)
11 April 2013Appointment of William Rennie Francis as a director (2 pages)
10 April 2013Termination of appointment of Claire Conrad as a director (1 page)
10 April 2013Termination of appointment of Claire Conrad as a director (1 page)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Claire Paterson on 16 September 2011 (2 pages)
12 October 2011Director's details changed for Claire Paterson on 16 September 2011 (2 pages)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Termination of appointment of Tifanny Loehnis as a secretary (1 page)
17 March 2010Termination of appointment of Tifanny Loehnis as a director (1 page)
17 March 2010Termination of appointment of Tifanny Loehnis as a director (1 page)
17 March 2010Termination of appointment of Tifanny Loehnis as a secretary (1 page)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages)
11 March 2010Director's details changed for Morton Lloyd Janklow on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Claire Paterson on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Tifanny Frances Caroline Loehnis on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Claire Paterson on 4 February 2010 (2 pages)
10 March 2010Director's details changed for Claire Paterson on 4 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 04/02/07; full list of members (2 pages)
8 March 2007Return made up to 04/02/07; full list of members (2 pages)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 04/02/06; full list of members (2 pages)
27 March 2006Return made up to 04/02/06; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 04/02/05; full list of members (2 pages)
15 March 2005Return made up to 04/02/05; full list of members (2 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 March 2004Return made up to 04/02/04; full list of members (7 pages)
19 March 2004Return made up to 04/02/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 04/02/03; full list of members (7 pages)
4 March 2003Return made up to 04/02/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Return made up to 04/02/02; full list of members (6 pages)
22 March 2002Return made up to 04/02/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 June 2001Registered office changed on 11/06/01 from: 101-3 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: 101-3 great portland street london W1N 6BH (1 page)
23 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Registered office changed on 14/04/00 from: flat 4 9 pembridge crescent london W11 3DT (1 page)
14 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 April 2000Registered office changed on 14/04/00 from: flat 4 9 pembridge crescent london W11 3DT (1 page)
21 March 2000Company name changed janklow & newbit (uk) LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed janklow & newbit (uk) LIMITED\certificate issued on 22/03/00 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 120 east road london N1 6AA (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 120 east road london N1 6AA (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Company name changed screensong LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed screensong LIMITED\certificate issued on 16/03/00 (2 pages)
4 February 2000Incorporation (16 pages)
4 February 2000Incorporation (16 pages)