Company NameJFR Enterprises Limited
DirectorJamie Frank Redknapp
Company StatusActive
Company Number04536699
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJamie Frank Redknapp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleTV Personality/Entertainer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameLouise Elizabeth Redknapp
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleSinger Songwriter
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameLouise Elizabeth Redknapp
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 July 2018)
RoleEntertainer
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jfrent.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Jaime Frank Redknapp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188,536
Cash£1,533,017
Current Liabilities£458,302

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Charges

30 March 2010Delivered on: 14 April 2010
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
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: The shares being 712 b ordinary shares in auburn entertainment 14 PLC 123 b ordinary shares in auburn entertainment 16 PLC 888 b ordinary shares in auburn entertainment 17 PLC 877 b ordinary shares in auburn entertainment 18 PLC and 290 b ordinary shares in auburn entertainment 19 PLC and all related rights see image for full details.
Outstanding
27 March 2009Delivered on: 9 April 2009
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1,000 b ordinary shares in auburn entertainment 4 PLC 900 b ordinary shares in auburn entertainment 5 PLC and 160 b ordinary shares in auburn entertainment 7 PLC all related rights including any dividend see image for full details.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
19 April 2021Director's details changed for Jamie Frank Redknapp on 18 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 April 2019Change of details for Mr Jamie Frank Redknapp as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Louise Elizabeth Redknapp as a secretary on 16 July 2018 (1 page)
27 July 2018Termination of appointment of Louise Elizabeth Redknapp as a director on 16 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 June 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Satisfaction of charge 2 in full (2 pages)
13 June 2016Satisfaction of charge 2 in full (2 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page)
4 January 2012Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page)
4 January 2012Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages)
4 January 2012Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Louise Elizabeth Redknapp on 13 September 2010 (2 pages)
21 October 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page)
21 October 2010Director's details changed for Louise Elizabeth Redknapp on 13 September 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2009Capitals not rolled up (2 pages)
7 February 2009Capitals not rolled up (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o harris & trotter 65 new cavendish street london W1G 7LS (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o harris & trotter 65 new cavendish street london W1G 7LS (1 page)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Return made up to 13/09/06; full list of members (2 pages)
12 December 2006Return made up to 13/09/06; full list of members (2 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
30 June 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
30 June 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
11 November 2004Return made up to 17/09/04; full list of members (6 pages)
11 November 2004Return made up to 17/09/04; full list of members (6 pages)
11 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
23 October 2003Return made up to 17/09/03; full list of members (6 pages)
23 October 2003Return made up to 17/09/03; full list of members (6 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
17 September 2002Incorporation (19 pages)
17 September 2002Incorporation (19 pages)