London
NW9 8UA
Director Name | Ms Joanne Kate Lindsay |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2006(4 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Kingsbury House 468 Church Lane London NW9 8UA |
Secretary Name | Jane Esther Keisner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(4 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Priory Road London NW6 4NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jklinteriors.com/ |
---|---|
Telephone | 020 72891149 |
Telephone region | London |
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jane Esther Keisner 50.00% Ordinary |
---|---|
50 at £1 | Joanne Kate Lindsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,508 |
Cash | £102,627 |
Current Liabilities | £32,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 August 2022 | Director's details changed for Ms Joanne Kate Lindsay on 1 August 2022 (2 pages) |
24 August 2022 | Change of details for Mrs Jane Esther Keisner as a person with significant control on 1 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Jane Esther Keisner on 1 August 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / joanne lindsay / 15/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / joanne lindsay / 15/03/2009 (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from trafalgar house grenville place london NW7 3SA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from trafalgar house grenville place london NW7 3SA (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
22 March 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New director appointed (1 page) |
16 March 2006 | Incorporation (16 pages) |
16 March 2006 | Incorporation (16 pages) |