Company NameJ O G Designs Limited
DirectorJane Therese Denise Ormsby Gore
Company StatusActive
Company Number05074464
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Jane Therese Denise Ormsby Gore
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRhydleos
Llansilin
Oswestry
Salop
SY10 7JL
Wales
Secretary NameAnita Webb
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address125b Victoria Road
London
NW6 6TD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 72219048
Telephone regionLondon

Location

Registered Address5-7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Honourable Jane Therese Denise Ormsby Gorese
100.00%
Ordinary

Financials

Year2014
Net Worth£256,373
Cash£335,865
Current Liabilities£151,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

9 June 2004Delivered on: 11 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Honourable Jane Therese Denise Ormsby Gore on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Honourable Jane Therese Denise Ormsby Gore on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Honourable Jane Therese Denise Ormsby Gore on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 16/03/09; full list of members (3 pages)
23 April 2009Return made up to 16/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 16/03/07; full list of members (6 pages)
4 April 2007Return made up to 16/03/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Return made up to 16/03/06; full list of members (6 pages)
8 June 2006Return made up to 16/03/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 6 salop road oswestry shropshire SY11 2NU (1 page)
13 April 2004Registered office changed on 13/04/04 from: 6 salop road oswestry shropshire SY11 2NU (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)