Company NameJGOD Limited
DirectorsJeremy Peter Godfrey and Lydia Rose Godfrey
Company StatusActive
Company Number04188172
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NamePalette Designs Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jeremy Peter Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameLydia Rose Godfrey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Secretary NameJeremy Peter Godfrey
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Jeremy Peter Godfrey
68.63%
Ordinary A
30 at £1Lydia Rose Godfrey
29.41%
Ordinary A
2 at £1Lydia Rose Llewellyn
1.96%
Ordinary B

Financials

Year2014
Net Worth£91,285
Cash£69,274
Current Liabilities£45,781

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 May 2023Director's details changed for Mr Jeremy Peter Godfrey on 24 May 2023 (2 pages)
24 May 2023Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 24 May 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
19 July 2022Change of details for Lydia Godfrey as a person with significant control on 27 March 2017 (2 pages)
18 July 2022Statement of capital following an allotment of shares on 28 March 2011
  • GBP 102
(3 pages)
12 July 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 104
(3 pages)
1 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 April 2022Change of details for Lydia Godfrey as a person with significant control on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Lydia Rose Godfrey on 21 April 2022 (2 pages)
30 March 2022Director's details changed for Mr Jeremy Peter Godfrey on 28 March 2022 (2 pages)
30 March 2022Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 28 March 2022 (2 pages)
8 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 March 2020Director's details changed for Mr Jeremy Peter Godfrey on 26 March 2020 (2 pages)
31 March 2020Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 26 March 2020 (2 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Change of details for Lydia Godfrey as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Director's details changed for Lydia Rose Godfrey on 29 March 2019 (2 pages)
1 April 2019Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Director's details changed for Mr Jeremy Peter Godfrey on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
4 April 2018Director's details changed for Lydia Rose Godfrey on 27 March 2018 (2 pages)
4 April 2018Director's details changed for Mr Jeremy Peter Godfrey on 27 March 2018 (2 pages)
4 April 2018Change of details for Lydia Godfrey as a person with significant control on 27 March 2018 (2 pages)
4 April 2018Secretary's details changed for Jeremy Peter Godfrey on 27 March 2018 (1 page)
4 April 2018Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 27 March 2018 (2 pages)
27 February 2018Change of details for Lydia Llewellyn as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Lydia Rose Llewellyn on 26 February 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102
(6 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 102
(6 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 102
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Lydia Rose Llewellyn on 1 September 2011 (2 pages)
29 March 2012Secretary's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Lydia Rose Llewellyn on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Lydia Rose Llewellyn on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
29 March 2012Secretary's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
29 March 2012Secretary's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Jeremy Peter Godfrey on 1 September 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Jeremy Peter Godfrey on 27 March 2010 (2 pages)
10 May 2010Director's details changed for Lydia Rose Llewellyn on 27 March 2010 (2 pages)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Jeremy Peter Godfrey on 27 March 2010 (1 page)
10 May 2010Secretary's details changed for Jeremy Peter Godfrey on 27 March 2010 (1 page)
10 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Jeremy Peter Godfrey on 27 March 2010 (2 pages)
10 May 2010Director's details changed for Lydia Rose Llewellyn on 27 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 27/03/09; full list of members (4 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 27/03/09; full list of members (4 pages)
13 August 2009Location of register of members (1 page)
26 June 2009Registered office changed on 26/06/2009 from squirrels cottage newick lane mayfield east sussex TN20 6RB (1 page)
26 June 2009Registered office changed on 26/06/2009 from squirrels cottage newick lane mayfield east sussex TN20 6RB (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 2 water street water street birmingham B3 1HP (1 page)
5 November 2008Registered office changed on 05/11/2008 from 2 water street water street birmingham B3 1HP (1 page)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
26 April 2007Return made up to 27/03/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 May 2006Return made up to 27/03/06; full list of members (7 pages)
25 May 2006Return made up to 27/03/06; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 April 2005Return made up to 27/03/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Nc inc already adjusted 27/03/01 (2 pages)
15 June 2001Nc inc already adjusted 27/03/01 (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Registered office changed on 13/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2001Registered office changed on 13/06/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Ad 27/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Ad 27/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Company name changed palette designs LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed palette designs LIMITED\certificate issued on 11/06/01 (2 pages)
27 March 2001Incorporation (15 pages)
27 March 2001Incorporation (15 pages)