Company NameJones News Limited
DirectorJigisha Kanubhai Patel
Company StatusActive
Company Number04794734
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameJigisha Kanubhai Patel
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Avenue Parade
Ridge Avenue
London
N21 2AX
Director NameJigisha Kanubhai Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Avenue Parade
Ridge Avenue
London
N21 2AX
Director NameMr Kanubhai Girdharbhai Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleNews Agents
Country of ResidenceEngland
Correspondence Address10 Avenue Parade
Ridge Avenue
London
N21 2AX
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Kanubhai Girdharbhai Patel
50.00%
Ordinary
50 at £1Mrs Jigisha Kanubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£97,888
Current Liabilities£120,882

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 July 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
22 June 2022Cessation of Kanubhai Girdharbhai Patel as a person with significant control on 18 May 2021 (1 page)
22 June 2022Change of details for Jigisha Kanubhai Patel as a person with significant control on 18 May 2021 (2 pages)
22 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Kanubhai Girdharbhai Patel as a director on 18 May 2021 (1 page)
14 July 2021Appointment of Jigisha Kanubhai Patel as a director on 18 May 2021 (2 pages)
21 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
30 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 June 2020Notification of Jigisha Kanubhai Patel as a person with significant control on 11 June 2017 (2 pages)
18 June 2020Change of details for Mr Kanubhai Girdharbhai Patel as a person with significant control on 11 June 2017 (2 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
9 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 July 2017Notification of Kanubhai Girdharbhai Patel as a person with significant control on 11 June 2017 (2 pages)
10 July 2017Notification of Kanubhai Girdharbhai Patel as a person with significant control on 11 June 2017 (2 pages)
26 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 August 2014 (1 page)
11 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 11 August 2014 (1 page)
11 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 2 July 2013 (1 page)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 June 2010Director's details changed for Kanubhai Girdharbhai Patel on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kanubhai Girdharbhai Patel on 11 June 2010 (2 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Kanubhai Girdharbhai Patel on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Kanubhai Girdharbhai Patel on 11 June 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Return made up to 11/06/08; full list of members (3 pages)
15 December 2008Return made up to 11/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
20 June 2005Return made up to 11/06/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 February 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
28 February 2005Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
19 June 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 14 station parade, whitchurch lane, edgware middlesex HA8 6RW (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 14 station parade, whitchurch lane, edgware middlesex HA8 6RW (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)