Company NameJamila Gavin Enterprises Limited
DirectorJamila Elizabeth Gavin
Company StatusActive - Proposal to Strike off
Company Number05667662
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jamila Elizabeth Gavin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(2 weeks, 3 days after company formation)
Appointment Duration18 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NameIndra Gavin
NationalityBritish
StatusCurrent
Appointed05 June 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleBusiness Manager
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
Secretary NamePhillip John Taylor
NationalityBritish
StatusResigned
Appointed23 January 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressBrunel House
George Street
Gloucester
Glos
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jamila Elizabeth Gavin
100.00%
Ordinary

Financials

Year2014
Net Worth£495
Cash£14,592
Current Liabilities£14,097

Accounts

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

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Registered office address changed from Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG to Office D-160 First Floor New Covent Garden London SW8 5LL on 18 December 2019 (1 page)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 October 2016Secretary's details changed for Indra Gavin on 21 October 2016 (1 page)
21 October 2016Secretary's details changed for Indra Gavin on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mrs Jamila Elizabeth Gavin on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Jamila Elizabeth Gavin on 21 October 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from 5 Estree Gate Elstree Way Borehamwood Hertforshire WD6 1JD on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 5 Estree Gate Elstree Way Borehamwood Hertforshire WD6 1JD on 11 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (3 pages)
30 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Appointment terminated secretary phillip taylor (1 page)
23 July 2008Secretary appointed indra gavin (2 pages)
23 July 2008Appointment terminated secretary phillip taylor (1 page)
23 July 2008Secretary appointed indra gavin (2 pages)
30 June 2008Registered office changed on 30/06/2008 from brunel house george street gloucester glos GL1 1BZ (1 page)
30 June 2008Registered office changed on 30/06/2008 from brunel house george street gloucester glos GL1 1BZ (1 page)
10 January 2008Return made up to 06/01/08; full list of members (2 pages)
10 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
24 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2006Registered office changed on 01/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 February 2006Secretary resigned (1 page)
6 January 2006Incorporation (30 pages)
6 January 2006Incorporation (30 pages)