Company NameJOKS Productions Ltd
DirectorSharon Osbourne
Company StatusActive
Company Number05800677
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSharon Osbourne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence AddressElsey Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 April 2006(same day as company formation)
Correspondence Address15 Watling Street
Bletchley
Milton Keynes
Buckinghamshire
MK2 2BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

25 at £1Jack Osbourne
25.00%
Ordinary
25 at £1John Michael Osbourne
25.00%
Ordinary
25 at £1Kelly Osbourne
25.00%
Ordinary
25 at £1Sharon Rachel Osbourne
25.00%
Ordinary

Financials

Year2014
Net Worth£808
Cash£28,893
Current Liabilities£28,454

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Filing History

12 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 April 2021Secretary's details changed for Global Company Secretarial Services Limited on 17 April 2020 (1 page)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 July 2019Director's details changed for Sharon Osbourne on 17 July 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
14 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Director's details changed for Sharon Osbourne on 27 April 2017 (2 pages)
17 May 2017Director's details changed for Sharon Osbourne on 27 April 2017 (2 pages)
15 May 2017Secretary's details changed for Global Company Secretarial Services Limited on 27 April 2017 (1 page)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Secretary's details changed for Global Company Secretarial Services Limited on 27 April 2017 (1 page)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Director's details changed for Sharon Osbourne on 27 April 2016 (2 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Secretary's details changed for Global Company Secretarial Services Limited on 27 April 2016 (1 page)
11 May 2016Director's details changed for Sharon Osbourne on 27 April 2016 (2 pages)
11 May 2016Secretary's details changed for Global Company Secretarial Services Limited on 27 April 2016 (1 page)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(14 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(14 pages)
21 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Regent House 1 Pratt Mews Camden London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2015 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(14 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(14 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (14 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (14 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (10 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
13 May 2009Return made up to 28/04/09; full list of members (5 pages)
13 May 2009Return made up to 28/04/09; full list of members (5 pages)
26 June 2008Return made up to 28/04/08; no change of members (6 pages)
26 June 2008Return made up to 28/04/08; no change of members (6 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 July 2007Return made up to 28/04/07; full list of members (6 pages)
23 July 2007Return made up to 28/04/07; full list of members (6 pages)
23 April 2007Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
23 April 2007Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
28 April 2006Incorporation (31 pages)
28 April 2006Incorporation (31 pages)