Company NameJocelyn Pook Limited
DirectorJocelyn Aleksic
Company StatusActive
Company Number04361692
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jocelyn Aleksic
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address109 Petherton Road
London
N5 2RS
Secretary NameMr Dragan Aleksic
NationalityDutch
StatusCurrent
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address109 Petherton Road
London
N5 2RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLinden End Linden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

10 at £0.01Dragan Aleksic
5.00%
Ordinary A
10 at £0.01Jocelyn Aleksic
5.00%
Ordinary B
90 at £0.01Dragan Aleksic
45.00%
Ordinary B
90 at £0.01Jocelyn Aleksic
45.00%
Ordinary A

Financials

Year2014
Net Worth£51,305
Cash£101,744
Current Liabilities£51,253

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 April 2019Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Linden End Linden End Linden Gardens Leatherhead Surrey KT22 7HB on 26 April 2019 (1 page)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX on 25 April 2017 (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN England to 2 Jardine House the Harrovian Business Village Bessborough Road Harrow HA1 3EX on 25 April 2017 (1 page)
24 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 9 October 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Jocelyn Aleksic on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 5 Crossborough Gardens Crossborough Hill Basingstoke Hampshire RG21 4LB on 29 January 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 February 2008Return made up to 28/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2007Return made up to 28/01/07; full list of members (6 pages)
31 March 2007Return made up to 28/01/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
19 June 2006Registered office changed on 19/06/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 February 2006Return made up to 28/01/06; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
22 March 2002Ad 28/01/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
22 March 2002Ad 28/01/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 March 2002Company name changed setby LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
21 March 2002Company name changed setby LIMITED\certificate issued on 21/03/02 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2002Registered office changed on 15/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
28 January 2002Incorporation (18 pages)
28 January 2002Incorporation (18 pages)