Company NameJKL Interiors Ltd
DirectorsJane Esther Keisner and Joanne Kate Lindsay
Company StatusActive
Company Number05745453
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameJane Esther Keisner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA
Director NameMs Joanne Kate Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressKingsbury House 468 Church Lane
London
NW9 8UA
Secretary NameJane Esther Keisner
NationalityBritish
StatusCurrent
Appointed20 March 2006(4 days after company formation)
Appointment Duration18 years, 1 month
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address45 Priory Road
London
NW6 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jklinteriors.com/
Telephone020 72891149
Telephone regionLondon

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jane Esther Keisner
50.00%
Ordinary
50 at £1Joanne Kate Lindsay
50.00%
Ordinary

Financials

Year2014
Net Worth£98,508
Cash£102,627
Current Liabilities£32,694

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 Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 August 2022Director's details changed for Ms Joanne Kate Lindsay on 1 August 2022 (2 pages)
24 August 2022Change of details for Mrs Jane Esther Keisner as a person with significant control on 1 August 2022 (2 pages)
24 August 2022Director's details changed for Jane Esther Keisner on 1 August 2022 (2 pages)
4 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jane Esther Keisner on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Joanne Kate Lindsay on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL england (1 page)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Return made up to 16/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / joanne lindsay / 15/03/2009 (1 page)
24 April 2009Director's change of particulars / joanne lindsay / 15/03/2009 (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 16/03/08; full list of members (4 pages)
14 May 2008Return made up to 16/03/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from trafalgar house grenville place london NW7 3SA (1 page)
14 May 2008Registered office changed on 14/05/2008 from trafalgar house grenville place london NW7 3SA (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 April 2007Return made up to 16/03/07; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
22 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
16 March 2006Incorporation (16 pages)
16 March 2006Incorporation (16 pages)