Company NameJames Joshua Holdings Limited
DirectorGareth Jones
Company StatusActive
Company Number04498697
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Secretary NameMr Gareth Jones
NationalityBritish
StatusCurrent
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Director NameAmanda Louise Wadley-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address37 Soke Road
Newborough
Peterborough
PE6 7QT

Contact

Websitewww.jjvillas.com

Location

Registered Address15 Stukeley Street
1st Floor, C/O Delin, Gary Jones
London
WC2B 5LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

32k at £1Amanda Louise Wadley-jones
100.00%
Ordinary

Financials

Year2014
Net Worth£70,984
Current Liabilities£200

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 June 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
29 March 2020Cessation of Amanda Louise Wadley-Jones as a person with significant control on 27 March 2020 (1 page)
29 March 2020Registered office address changed from 37 Soke Road Newborough Peterborough PE6 7QT to 22 Baker Street 4th Floor, C/O Aprirose London W1U 3BW on 29 March 2020 (1 page)
29 March 2020Notification of Gary Jones as a person with significant control on 27 March 2020 (2 pages)
20 March 2020Termination of appointment of Amanda Louise Wadley-Jones as a director on 16 March 2020 (1 page)
15 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
10 June 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 32,010
(5 pages)
2 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 32,010
(5 pages)
3 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 32,010
(5 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 32,010
(5 pages)
3 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
23 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
10 August 2009Return made up to 30/07/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 August 2008Return made up to 30/07/08; full list of members (4 pages)
26 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 September 2007Return made up to 30/07/07; full list of members (2 pages)
4 September 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
1 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 August 2005Return made up to 30/07/05; full list of members (2 pages)
11 August 2005Return made up to 30/07/05; full list of members (2 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Registered office changed on 30/03/04 from: 156 the drive bexley kent DA5 3BX (1 page)
30 March 2004Registered office changed on 30/03/04 from: 156 the drive bexley kent DA5 3BX (1 page)
5 February 2004Registered office changed on 05/02/04 from: 16 cleveland avenue hampton middlesex TW12 2RD (1 page)
5 February 2004Registered office changed on 05/02/04 from: 16 cleveland avenue hampton middlesex TW12 2RD (1 page)
8 September 2003Return made up to 30/07/03; full list of members; amend (7 pages)
8 September 2003Return made up to 30/07/03; full list of members; amend (7 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 January 2003Statement of affairs (9 pages)
7 January 2003Statement of affairs (9 pages)
7 January 2003Ad 02/08/02-02/08/02 £ si 10@1=10 £ ic 32000/32010 (2 pages)
7 January 2003Ad 02/08/02-02/08/02 £ si 10@1=10 £ ic 32000/32010 (2 pages)
23 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
23 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
30 July 2002Incorporation (22 pages)
30 July 2002Incorporation (22 pages)