Company NameSisters Of Jo Limited
DirectorJohn William Callis
Company StatusActive
Company Number04553646
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John William Callis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(same day as company formation)
RoleComposer
Country of ResidenceScotland
Correspondence Address3a Rochester Terrace
Edinburgh
Midlothian
EH10 5AA
Scotland
Secretary NameNeil McDonald Holmes
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address207 Wymering Road
Madia Vale
London
W9 2NH
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(18 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrown & Batts Llp Berkeley Square House
Berkeley Square
London
W1J 6BR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address298a Gray's Inn Road
Grays Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£330,688
Cash£496,513
Current Liabilities£177,527

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 February 2023Registered office address changed from C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD England to 298a Gray's Inn Road Grays Inn Road London WC1X 8DX on 9 February 2023 (1 page)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
3 August 2021Notification of John William Callis as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Cessation of Wasim Ullah Khan as a person with significant control on 3 August 2021 (1 page)
31 July 2021Notification of Wasim Ullah Khan as a person with significant control on 30 June 2021 (2 pages)
29 July 2021Cessation of John William Callis as a person with significant control on 30 June 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
23 July 2021Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD on 23 July 2021 (1 page)
23 July 2021Termination of appointment of Neil Mcdonald Holmes as a secretary on 23 July 2021 (1 page)
23 July 2021Termination of appointment of Wasim Ullah Khan as a director on 23 July 2021 (1 page)
2 July 2021Appointment of Mr Wasim Khan as a director on 2 July 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 31 October 2019 (7 pages)
7 May 2021Administrative restoration application (3 pages)
30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
27 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Director's details changed for John William Callis on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for John William Callis on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
12 November 2008Return made up to 04/10/08; full list of members (3 pages)
12 November 2008Return made up to 04/10/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 January 2008Return made up to 04/10/07; full list of members (2 pages)
8 January 2008Return made up to 04/10/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 February 2007Registered office changed on 05/02/07 from: delta house 175-177 borough high street london SE1 1XP (1 page)
5 February 2007Return made up to 04/10/06; full list of members (2 pages)
5 February 2007Registered office changed on 05/02/07 from: delta house 175-177 borough high street london SE1 1XP (1 page)
5 February 2007Return made up to 04/10/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 04/10/05; full list of members (2 pages)
30 November 2005Return made up to 04/10/05; full list of members (2 pages)
30 November 2005Secretary's particulars changed (1 page)
16 November 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
16 November 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
9 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
3 February 2004Return made up to 04/10/03; full list of members (6 pages)
3 February 2004Return made up to 04/10/03; full list of members (6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 July 2003Registered office changed on 22/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (14 pages)
4 October 2002Incorporation (14 pages)