Company NameJ Kaplan Journalism Limited
DirectorJonathan Kaplan
Company StatusActive
Company Number04023510
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Previous NameButterflies Cosmetics Limited

Business Activity

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

Directors

Director NameDr Jonathan Kaplan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 years after company formation)
Appointment Duration21 years, 10 months
RoleJournalism
Country of ResidenceEngland
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address29 Freston Gardens
Cockfosters
Hertfordshire
EN4 9LX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed06 July 2000(1 week after company formation)
Appointment Duration19 years (resigned 09 July 2019)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH

Contact

Websitewww.jkaps.com

Location

Registered Address17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dr J. Kaplan
100.00%
Ordinary

Financials

Year2014
Net Worth£38,680
Cash£41,480
Current Liabilities£2,813

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 July 2023Registered office address changed from 17 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS United Kingdom to 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 17 July 2023 (1 page)
17 July 2023Registered office address changed from Solar House 915 High Road London N12 8QJ England to 17 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 17 July 2023 (1 page)
23 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
9 August 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Solar House 915 High Road London N12 8QJ on 9 August 2022 (1 page)
9 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
2 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Legal Consultants Limited as a secretary on 9 July 2019 (1 page)
19 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Jonathan Kaplan as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Jonathan Kaplan as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Dr Jonathan Kaplan on 5 December 2010 (2 pages)
4 March 2011Director's details changed for Dr Jonathan Kaplan on 5 December 2010 (2 pages)
4 March 2011Director's details changed for Dr Jonathan Kaplan on 5 December 2010 (2 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Director's details changed for Jonathan Kaplan on 15 December 2010 (2 pages)
21 December 2010Director's details changed for Jonathan Kaplan on 15 December 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Legal Consultants Limited on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Jonathan Kaplan on 29 June 2010 (2 pages)
20 July 2010Secretary's details changed for Legal Consultants Limited on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Jonathan Kaplan on 29 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 29/06/09; full list of members (3 pages)
24 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2007Return made up to 29/06/07; full list of members (2 pages)
4 September 2007Return made up to 29/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Return made up to 29/06/05; full list of members (6 pages)
18 August 2005Return made up to 29/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
30 December 2002Company name changed butterflies cosmetics LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed butterflies cosmetics LIMITED\certificate issued on 30/12/02 (2 pages)
24 July 2002Return made up to 29/06/02; full list of members (6 pages)
24 July 2002Return made up to 29/06/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 August 2001Return made up to 26/06/01; full list of members (6 pages)
10 August 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (3 pages)
12 July 2000Registered office changed on 12/07/00 from: brook point 1412 high road london N20 9BH (1 page)
12 July 2000Registered office changed on 12/07/00 from: brook point 1412 high road london N20 9BH (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (3 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (2 pages)
5 July 2000Registered office changed on 05/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (2 pages)
5 July 2000Registered office changed on 05/07/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 June 2000Incorporation (16 pages)
29 June 2000Incorporation (16 pages)