London
W11 3LR
Secretary Name | Petrina Anne Denton Houldsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | English Teachet TV Researcher |
Correspondence Address | Flat 21- 12 Simpson Street Edinburgh EH3 9GP Scotland |
Secretary Name | Sally Dernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 29 Sisters Avenue London SW11 5SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jillscholes.co.uk |
---|---|
Telephone | 020 89697001 |
Telephone region | London |
Registered Address | 37 Pottery Lane London W11 4LY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Jill Damaris Scholes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,815 |
Cash | £50,447 |
Current Liabilities | £3,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
12 June 2023 | Director's details changed for Ms Jill Damaris Scholes on 12 June 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Walters Workshops Unit 14 249 Kensal Road London W10 5DB England to 37 Pottery Lane London W11 4LY on 27 May 2022 (1 page) |
27 May 2022 | Change of details for Ms Jill Damaris Scholes as a person with significant control on 27 May 2022 (2 pages) |
20 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 May 2017 | Registered office address changed from Walters Workshops Unit 3B 249 Kensal Road London W10 5DB to Walters Workshops Unit 14 249 Kensal Road London W10 5DB on 19 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from Walters Workshops Unit 3B 249 Kensal Road London W10 5DB to Walters Workshops Unit 14 249 Kensal Road London W10 5DB on 19 May 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 December 2015 | Registered office address changed from C/O Jill Scholes Studio 205 Saga Centre 326 Kensal Road London W10 5BZ to Walters Workshops Unit 3B 249 Kensal Road London W10 5DB on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from C/O Jill Scholes Studio 205 Saga Centre 326 Kensal Road London W10 5BZ to Walters Workshops Unit 3B 249 Kensal Road London W10 5DB on 21 December 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 June 2013 | Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages) |
4 June 2013 | Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages) |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Registered office address changed from Studio 214 Canalot 222 Kensal Road London W10 5BN on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Studio 214 Canalot 222 Kensal Road London W10 5BN on 13 January 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Director's details changed for Jill Damaris Scholes on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Jill Damaris Scholes on 15 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 December 2008 | Memorandum and Articles of Association (23 pages) |
30 December 2008 | Memorandum and Articles of Association (23 pages) |
23 December 2008 | Company name changed jds interior design LIMITED\certificate issued on 23/12/08 (3 pages) |
23 December 2008 | Company name changed jds interior design LIMITED\certificate issued on 23/12/08 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 July 2005 | Return made up to 15/05/05; full list of members
|
9 July 2005 | Return made up to 15/05/05; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 May 2004 | Return made up to 15/05/04; full list of members
|
8 May 2004 | Return made up to 15/05/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 July 2003 | Return made up to 15/05/03; full list of members
|
2 July 2003 | Return made up to 15/05/03; full list of members
|
12 March 2003 | Registered office changed on 12/03/03 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
28 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
15 June 2002 | Ad 15/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
15 June 2002 | Ad 15/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
15 May 2002 | Incorporation (19 pages) |
15 May 2002 | Incorporation (19 pages) |