Company NameYou Living Limited
DirectorDanny Edward Jennings
Company StatusActive
Company Number05801770
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Previous NamesMonsterslippers.co.uk Ltd and Danny Jennings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameDanny Edward Jennings
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameDavina May Steel
NationalityBritish
StatusCurrent
Appointed01 October 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameBen Gillam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleAccountant
Correspondence Address42 Belgrave Manor
Woking
Surrey
GU22 7TW
Director NameDeborah Gillam
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleManager
Correspondence Address42 Belgrave Manor
Woking
Surrey
GU22 7TW
Secretary NameBen Gillam
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Belgrave Manor
Woking
Surrey
GU22 7TW

Contact

Websitemonsterslippers.co.uk

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Overmead LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

1 February 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
18 September 2023Company name changed danny jennings LIMITED\certificate issued on 18/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
(3 pages)
15 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022Cessation of Overmead as a person with significant control on 19 July 2021 (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 2 May 2022 with updates (5 pages)
18 July 2022Notification of Danny Edward Jennings as a person with significant control on 19 July 2021 (2 pages)
11 April 2022Director's details changed for Danny Edward Jennings on 11 April 2022 (2 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
4 June 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
18 March 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
3 June 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
26 June 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(3 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 December 2015Company name changed monsterslippers.co.uk LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
9 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 December 2015Company name changed monsterslippers.co.uk LTD\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(3 pages)
30 April 2015Director's details changed for Danny Edward Jennings on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Danny Edward Jennings on 30 April 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
9 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
25 March 2013Secretary's details changed for Davina May Steel on 15 February 2013 (1 page)
25 March 2013Secretary's details changed for Davina May Steel on 15 February 2013 (1 page)
14 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
14 September 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 29 April 2010 (1 page)
29 April 2010Director's details changed for Danny Edward Jennings on 18 December 2009 (2 pages)
29 April 2010Secretary's details changed for Davina May Steel on 19 December 2009 (1 page)
29 April 2010Registered office address changed from C/O Stephen M Fryer Westgate House Spital Street Dartford Kent DA1 2EH on 29 April 2010 (1 page)
29 April 2010Director's details changed for Danny Edward Jennings on 18 December 2009 (2 pages)
29 April 2010Secretary's details changed for Davina May Steel on 19 December 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 October 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 October 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
22 June 2009Appointment terminated director deborah gillam (1 page)
22 June 2009Return made up to 02/05/09; full list of members (4 pages)
22 June 2009Appointment terminated director ben gillam (1 page)
22 June 2009Appointment terminated secretary ben gillam (1 page)
22 June 2009Appointment terminated secretary ben gillam (1 page)
22 June 2009Appointment terminated director deborah gillam (1 page)
22 June 2009Appointment terminated director ben gillam (1 page)
22 June 2009Return made up to 02/05/09; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from c/o c/o stephen m fryer westgate house spital street dartford kent DA1 2EH (1 page)
24 November 2008Registered office changed on 24/11/2008 from c/o c/o stephen m fryer westgate house spital street dartford kent DA1 2EH (1 page)
28 October 2008Registered office changed on 28/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 October 2008Registered office changed on 28/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
23 October 2008Secretary appointed davina steel (2 pages)
23 October 2008Secretary appointed davina steel (2 pages)
23 October 2008Director appointed daniel edward jennings (2 pages)
23 October 2008Director appointed daniel edward jennings (2 pages)
26 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
15 May 2008Return made up to 02/05/08; full list of members (4 pages)
9 May 2008Director's change of particulars / deborah lindop / 02/05/2008 (2 pages)
9 May 2008Director and secretary's change of particulars / ben gillam / 02/05/2008 (1 page)
9 May 2008Director's change of particulars / deborah lindop / 02/05/2008 (2 pages)
9 May 2008Director and secretary's change of particulars / ben gillam / 02/05/2008 (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
21 May 2007Return made up to 02/05/07; full list of members (2 pages)
17 May 2007Ad 02/05/07--------- £ si 200@1=200 £ ic 200/400 (1 page)
17 May 2007Ad 02/05/07--------- £ si 200@1=200 £ ic 200/400 (1 page)
28 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 May 2006Incorporation (14 pages)
2 May 2006Incorporation (14 pages)