Company NameJessica Brook Design Limited
DirectorJessica Ellen Brook
Company StatusActive
Company Number05858716
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jessica Ellen Brook
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceWales
Correspondence AddressUnit 11, Wimbledon Stadium Business Centre
Riverside Road
Wandsworth
London
SW17 0BA
Secretary NameGlenville Brook
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 11, Wimbledon Stadium Business Centre
Riverside Road
Wandsworth
London
SW17 0BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejessicabrookdesign.com
Email address[email protected]
Telephone07 944787587
Telephone regionMobile

Location

Registered AddressUnit 11, Wimbledon Stadium Business Centre
Riverside Road
Wandsworth
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

100 at £1Jessica Ellen Brook
100.00%
Ordinary

Financials

Year2014
Net Worth£151,272
Cash£144,930
Current Liabilities£39,854

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 May 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mrs Jessica Ellen Brook on 3 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Glenville Brook as a secretary on 16 February 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from Cooper House 2 Michael Road Fulham London SW6 2AD to Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Cooper House 2 Michael Road Fulham London SW6 2AD to Unit 11, Wimbledon Stadium Business Centre Riverside Road Wandsworth London SW17 0BA on 16 March 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

Statement of capital on 2015-12-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
(4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
25 March 2014Secretary's details changed for Glenville Brook on 11 March 2014 (1 page)
25 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
25 March 2014Secretary's details changed for Glenville Brook on 11 March 2014 (1 page)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Director's details changed for Jessica Ellen Brook on 11 March 2014 (2 pages)
25 March 2014Director's details changed for Jessica Ellen Brook on 11 March 2014 (2 pages)
9 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Jessica Ellen Brook on 25 June 2011 (2 pages)
9 August 2011Director's details changed for Jessica Ellen Brook on 25 June 2011 (2 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from , Tulya House, 69 High Street, Bagshot, Surrey, GU19 5AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Tulya House, 69 High Street Bagshot Surrey GU19 5AH on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from , Tulya House, 69 High Street, Bagshot, Surrey, GU19 5AH on 9 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (19 pages)
27 June 2006Incorporation (19 pages)