Company NameJILL Scholes Interior Design Limited
DirectorJill Damaris Scholes
Company StatusActive
Company Number04439002
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Previous NameJDS Interior Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Jill Damaris Scholes
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Boyne Terrace Mews
London
W11 3LR
Secretary NamePetrina Anne Denton Houldsworth
NationalityBritish
StatusCurrent
Appointed07 January 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleEnglish Teachet TV Researcher
Correspondence AddressFlat 21- 12 Simpson Street
Edinburgh
EH3 9GP
Scotland
Secretary NameSally Dernie
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
29 Sisters Avenue
London
SW11 5SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejillscholes.co.uk
Telephone020 89697001
Telephone regionLondon

Location

Registered Address37 Pottery Lane
London
W11 4LY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Jill Damaris Scholes
100.00%
Ordinary

Financials

Year2014
Net Worth£54,815
Cash£50,447
Current Liabilities£3,560

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 June 2023Director's details changed for Ms Jill Damaris Scholes on 12 June 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 May 2022Registered 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 2022Change of details for Ms Jill Damaris Scholes as a person with significant control on 27 May 2022 (2 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
15 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 May 2017Registered 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 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
21 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 June 2013Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages)
4 June 2013Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages)
4 June 2013Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages)
4 June 2013Secretary's details changed for Petrina Anne Denton Houldsworth on 1 January 2013 (2 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Director's details changed for Jill Damaris Scholes on 1 January 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from Studio 214 Canalot 222 Kensal Road London W10 5BN on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Studio 214 Canalot 222 Kensal Road London W10 5BN on 13 January 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for Jill Damaris Scholes on 15 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Jill Damaris Scholes on 15 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
30 December 2008Memorandum and Articles of Association (23 pages)
30 December 2008Memorandum and Articles of Association (23 pages)
23 December 2008Company name changed jds interior design LIMITED\certificate issued on 23/12/08 (3 pages)
23 December 2008Company name changed jds interior design LIMITED\certificate issued on 23/12/08 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 15/05/07; full list of members (2 pages)
11 July 2007Return made up to 15/05/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 15/05/06; full list of members (6 pages)
19 May 2006Return made up to 15/05/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
2 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
12 March 2003Registered office changed on 12/03/03 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
12 March 2003Registered office changed on 12/03/03 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
28 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 January 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
15 June 2002Ad 15/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 June 2002Ad 15/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
15 May 2002Incorporation (19 pages)
15 May 2002Incorporation (19 pages)