Company NameJesse Limited
DirectorDamien Carley
Company StatusActive
Company Number04308419
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Joan Dillon
StatusCurrent
Appointed30 September 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameDamien Carley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameDamien Carley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2001(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 21 May 2012)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address16 Iona Park
Glasnevin
Dublin 9
Ireland
Secretary NameJoseph Paul Brohoon
NationalityIrish
StatusResigned
Appointed27 June 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSunnybank
86a Rathdown Park
Rathfarnham
Dublin 6
Director NameMr Joseph Paul Brohoon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address509 Dryden Building
37 Commercial Road
London
E1 1LF

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Heavenly Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,409
Current Liabilities£7,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 November 2001Delivered on: 29 November 2001
Satisfied on: 17 November 2014
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: £192,000 due or to become due from the company to the chargee.
Particulars: Plot 18/flat 19 rowland hill court, osney lane, oxford.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
25 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
3 October 2022Change of details for Heavenly Developments Limited as a person with significant control on 18 December 2017 (2 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
22 January 2019Accounts for a small company made up to 31 December 2017 (5 pages)
23 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
5 February 2018Accounts for a small company made up to 31 December 2016 (8 pages)
19 January 2018Director's details changed for Damien Carley on 18 December 2017 (2 pages)
4 January 2018Secretary's details changed for Ms Joan Dillon on 3 January 2018 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 July 2017Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages)
24 July 2017Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages)
6 July 2017Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
23 December 2016Accounts for a small company made up to 31 December 2015 (9 pages)
23 December 2016Accounts for a small company made up to 31 December 2015 (9 pages)
14 December 2016Appointment of Damien Carley as a director on 31 May 2016 (2 pages)
14 December 2016Termination of appointment of Joseph Paul Brohoon as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Damien Carley as a director on 31 May 2016 (2 pages)
14 December 2016Termination of appointment of Joseph Paul Brohoon as a director on 13 December 2016 (1 page)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page)
15 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 December 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
17 November 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
22 October 2014Accounts for a small company made up to 31 October 2013 (8 pages)
22 October 2014Accounts for a small company made up to 31 October 2013 (8 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (10 pages)
13 September 2013Accounts for a small company made up to 31 October 2012 (10 pages)
15 January 2013Accounts for a small company made up to 31 October 2011 (11 pages)
15 January 2013Accounts for a small company made up to 31 October 2011 (11 pages)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
14 January 2013Appointment of Mr Joseph Paul Brohoon as a director (2 pages)
14 January 2013Appointment of Mr Joseph Paul Brohoon as a director (2 pages)
14 January 2013Termination of appointment of Damien Carley as a director (1 page)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (12 pages)
17 November 2011Accounts for a small company made up to 31 October 2010 (12 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (11 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (11 pages)
29 October 2010Termination of appointment of Joseph Brohoon as a secretary (1 page)
29 October 2010Appointment of Ms Joan Dillon as a secretary (1 page)
29 October 2010Appointment of Ms Joan Dillon as a secretary (1 page)
29 October 2010Termination of appointment of Joseph Brohoon as a secretary (1 page)
2 December 2009Director's details changed for Damien Carley on 2 October 2009 (2 pages)
2 December 2009Director's details changed for Damien Carley on 2 October 2009 (2 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Damien Carley on 2 October 2009 (2 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (12 pages)
21 July 2009Accounts for a small company made up to 31 October 2008 (12 pages)
7 February 2009Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN (1 page)
7 February 2009Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN (1 page)
2 February 2009Accounts for a small company made up to 31 October 2007 (11 pages)
2 February 2009Accounts for a small company made up to 31 October 2007 (11 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
12 February 2008Return made up to 22/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(6 pages)
12 February 2008Return made up to 22/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/02/08
(6 pages)
7 November 2007Accounts for a small company made up to 31 October 2006 (11 pages)
7 November 2007Accounts for a small company made up to 31 October 2006 (11 pages)
15 December 2006Accounts for a small company made up to 31 October 2005 (10 pages)
15 December 2006Accounts for a small company made up to 31 October 2005 (10 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
10 November 2006Return made up to 22/10/06; full list of members (6 pages)
21 March 2006Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page)
21 March 2006Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
11 November 2005Return made up to 22/10/05; full list of members (6 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (10 pages)
19 May 2005Accounts for a small company made up to 31 October 2004 (10 pages)
13 May 2005Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
13 May 2005Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page)
25 November 2004Accounts for a small company made up to 31 October 2003 (9 pages)
25 November 2004Accounts for a small company made up to 31 October 2003 (9 pages)
19 November 2004Return made up to 22/10/04; full list of members (6 pages)
19 November 2004Return made up to 22/10/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page)
22 July 2004Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page)
10 February 2004Accounts for a small company made up to 31 October 2002 (9 pages)
10 February 2004Accounts for a small company made up to 31 October 2002 (9 pages)
19 December 2003Return made up to 22/10/03; full list of members (6 pages)
19 December 2003Return made up to 22/10/03; full list of members (6 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page)
5 February 2003Return made up to 22/10/02; full list of members (6 pages)
5 February 2003Return made up to 22/10/02; full list of members (6 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Company name changed midlex one hundred and twenty on e LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed midlex one hundred and twenty on e LIMITED\certificate issued on 26/10/01 (2 pages)
22 October 2001Incorporation (18 pages)
22 October 2001Incorporation (18 pages)