London
EC4V 4BE
Director Name | Mr Colin Edward O'Neill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Colin Edward O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | jaguarinvest.com |
---|---|
Telephone | 01745 586070 |
Telephone region | Rhyl |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
69.3k at £1 | Anthony John Coote 40.51% Ordinary |
---|---|
69.3k at £1 | Colin Edward O'neill 40.51% Ordinary |
7.7k at £1 | Leigh Ashton 4.51% Ordinary |
6.5k at £1 | Ben Brooks 3.78% Ordinary |
5.1k at £1 | David Tupper 2.97% Ordinary |
3.9k at £1 | Paul Crone 2.30% Ordinary |
2.5k at £1 | Tony Lucas 1.44% Ordinary |
1.8k at £1 | John Allen 1.08% Ordinary |
1.8k at £1 | Mark Hartley 1.08% Ordinary |
1.8k at £1 | Martin Thompson 1.08% Ordinary |
1.3k at £1 | Chad Walls 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £287,723 |
Net Worth | £50,735 |
Cash | £3,630 |
Current Liabilities | £70,827 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
19 June 2008 | Delivered on: 28 June 2008 Persons entitled: Chartered Management Institute Classification: Rent deposit deed 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: A rent deposit of £25,492.80 and all interest accrued thereon. Outstanding |
---|
7 March 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
---|---|
23 August 2022 | Full accounts made up to 31 March 2022 (26 pages) |
6 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
12 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
26 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 March 2019 | Change of details for Mr Colin Edward O'neill as a person with significant control on 24 August 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (8 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 71 Queen Victoria Street London EC4V 4BE on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 71 Queen Victoria Street London EC4V 4BE on 6 May 2016 (1 page) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Registered office address changed from 2 Savoy Court Strand London WC2R 0EZ England on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 2 Savoy Court Strand London WC2R 0EZ England on 22 January 2013 (1 page) |
15 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 May 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Full accounts made up to 31 July 2011 (17 pages) |
28 February 2012 | Full accounts made up to 31 July 2011 (17 pages) |
13 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
13 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
8 March 2011 | Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page) |
8 March 2011 | Secretary's details changed for Colin Edward O'neill on 1 March 2011 (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Anthony John Coote on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Colin Edward O'neill on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony John Coote on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony John Coote on 1 January 2010 (2 pages) |
15 July 2009 | Ad 30/06/09-30/06/09\gbp si 3930@1=3930\gbp ic 127055/130985\ (2 pages) |
15 July 2009 | Ad 30/06/09-30/06/09\gbp si 3930@1=3930\gbp ic 127055/130985\ (2 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from lion house red lion street london WC1R 4GB (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from lion house red lion street london WC1R 4GB (1 page) |
24 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
14 November 2008 | Full accounts made up to 31 July 2008 (16 pages) |
14 November 2008 | Full accounts made up to 31 July 2008 (16 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (6 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (6 pages) |
18 December 2007 | Ad 18/12/07-18/12/07 £ si 3812@1=3812 £ ic 123243/127055 (1 page) |
18 December 2007 | Ad 18/12/07-18/12/07 £ si 3812@1=3812 £ ic 123243/127055 (1 page) |
29 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
29 November 2007 | Full accounts made up to 31 July 2007 (16 pages) |
28 September 2007 | Ad 28/09/07--------- £ si 9243@1=9243 £ ic 114000/123243 (2 pages) |
28 September 2007 | Ad 28/09/07--------- £ si 9243@1=9243 £ ic 114000/123243 (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
22 November 2006 | Full accounts made up to 31 July 2006 (16 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
10 November 2005 | Ad 31/10/05--------- £ si 3000@1=3000 £ ic 111000/114000 (2 pages) |
10 November 2005 | Ad 31/10/05--------- £ si 3000@1=3000 £ ic 111000/114000 (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Ad 22/07/05--------- £ si 11000@1=11000 £ ic 100000/111000 (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Ad 22/07/05--------- £ si 11000@1=11000 £ ic 100000/111000 (2 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (15 pages) |
18 November 2004 | Full accounts made up to 31 July 2004 (15 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: the bay house 4 saint martins avenue epsom surrey KT18 5HS (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: the bay house 4 saint martins avenue epsom surrey KT18 5HS (1 page) |
25 November 2003 | Full accounts made up to 31 July 2003 (15 pages) |
25 November 2003 | Full accounts made up to 31 July 2003 (15 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: 75 cannon street london EC4N 5BN (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 75 cannon street london EC4N 5BN (1 page) |
23 April 2003 | Return made up to 22/03/03; full list of members; amend (7 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members; amend (7 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members
|
28 March 2003 | Return made up to 22/03/03; full list of members
|
28 January 2003 | £ nc 50000/500000 14/01/03 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Ad 14/01/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 January 2003 | Ad 14/01/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 January 2003 | £ nc 50000/500000 14/01/03 (1 page) |
28 January 2003 | Resolutions
|
13 September 2002 | Ad 19/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 September 2002 | Ad 19/08/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 September 2002 | Memorandum and Articles of Association (3 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Nc inc already adjusted 19/08/02 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Memorandum and Articles of Association (3 pages) |
5 September 2002 | Nc inc already adjusted 19/08/02 (1 page) |
24 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
24 July 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
17 July 2002 | Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2002 | Ad 04/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 120 east road london N1 6AA (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 120 east road london N1 6AA (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
10 April 2002 | Company name changed kindlink LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed kindlink LIMITED\certificate issued on 10/04/02 (2 pages) |
22 March 2002 | Incorporation (15 pages) |
22 March 2002 | Incorporation (15 pages) |