Company NameJeans Boulton Seymour Limited
DirectorsRobin Hugh Harwood Myddelton and Brian Michael O'Leary
Company StatusActive
Company Number05052980
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Brian Michael O'Leary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusCurrent
Appointed23 February 2004(same day as company formation)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMaxine Leah Gannon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Executors Of Brian Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,046
Cash£1,292
Current Liabilities£129,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Termination of appointment of Maxine Gannon as a director (1 page)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Maxine Gannon as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Robin Hugh Harwood Myddelton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Maxine Leah Gannon on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Brian Michael O'leary on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
27 April 2007Return made up to 23/02/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2006Return made up to 23/02/06; full list of members (7 pages)
31 May 2006Return made up to 23/02/06; full list of members (7 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
16 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2004Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)