Kings Langley
Hertfordshire
WD4 8DF
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Current |
Appointed | 23 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Julie Devars |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 50b Kingsland High Street London E8 2JP |
Secretary Name | Joe Leo Leslie Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 52b Kingsland High Street London E8 2JP |
Director Name | Dr Christian Niall Jardine |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Howard Street Oxford Oxfordshire OX4 3BG |
Director Name | Philip Daniel Michaels |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osborne Avenue Kings Langley Hertfordshire WD4 8DB |
Website | joju.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76971000 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
66.3k at £1 | Leslie David Michaels 45.10% Ordinary E |
---|---|
27k at £1 | Joseph Leo Leslie Michaels 18.37% Ordinary A |
21k at £1 | Philip Daniel Michaels 14.29% Ordinary B |
17k at £1 | Dr Christian Niall Jardine 11.56% Ordinary C |
14.7k at £1 | Leslie David Michaels & Antony Steven Michaels & Lesley Anne Michaels 10.00% Ordinary F |
1000 at £1 | Julie Devars 0.68% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £191,682 |
Cash | £189,796 |
Current Liabilities | £416,320 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
28 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Sme Platform UK Lending No.1 Dac Classification: A registered charge Outstanding |
30 July 2021 | Delivered on: 3 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
6 January 2015 | Delivered on: 6 January 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 February 2011 | Delivered on: 22 February 2011 Satisfied on: 23 July 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Satisfaction of charge 058816280003 in full (1 page) |
10 March 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
29 November 2022 | Registration of charge 058816280005, created on 28 November 2022 (23 pages) |
10 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
4 July 2022 | Registration of charge 058816280004, created on 1 July 2022 (57 pages) |
11 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
3 August 2021 | Registration of charge 058816280003, created on 30 July 2021 (23 pages) |
29 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 August 2020 | Change of details for Joseph Leo Leslie Michaels as a person with significant control on 1 October 2018 (2 pages) |
5 August 2020 | Change of details for Dr Christian Niall Jardine as a person with significant control on 1 October 2018 (2 pages) |
5 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 December 2019 | Amended total exemption full accounts made up to 30 September 2018 (10 pages) |
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 1 October 2018
|
12 November 2019 | Resolutions
|
18 September 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Satisfaction of charge 058816280002 in full (1 page) |
14 December 2017 | Satisfaction of charge 058816280002 in full (1 page) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
28 September 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
24 August 2016 | Resolutions
|
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Purchase of own shares. (3 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 July 2015 | Director's details changed for Joseph Leo Leslie Michaels on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Joseph Leo Leslie Michaels on 10 July 2015 (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages) |
25 March 2015 | Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages) |
25 March 2015 | Director's details changed for Joseph Leo Leslie Michaels on 1 September 2014 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
6 January 2015 | Registration of charge 058816280002, created on 6 January 2015 (24 pages) |
6 January 2015 | Registration of charge 058816280002, created on 6 January 2015 (24 pages) |
6 January 2015 | Registration of charge 058816280002, created on 6 January 2015 (24 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 July 2014 | Satisfaction of charge 1 in full (5 pages) |
23 July 2014 | Satisfaction of charge 1 in full (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
2 August 2013 | Termination of appointment of Philip Michaels as a director (2 pages) |
2 August 2013 | Termination of appointment of Philip Michaels as a director (2 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Director's details changed for Philip Daniel Michaels on 11 December 2012 (2 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Director's details changed for Philip Daniel Michaels on 11 December 2012 (2 pages) |
31 July 2013 | Director's details changed for Joe Leo Leslie Michaels on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Joe Leo Leslie Michaels on 31 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Joe Leo Leslie Michaels on 15 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Joe Leo Leslie Michaels on 15 July 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
25 October 2012 | Change of share class name or designation (2 pages) |
25 October 2012 | Statement of company's objects (2 pages) |
25 October 2012 | Change of share class name or designation (2 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
25 October 2012 | Statement of company's objects (2 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
18 September 2012 | Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages) |
18 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Secretary's details changed for Linda Elizabeth Collins on 18 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Linda Elizabeth Collins on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Joe Leo Leslie Michaels on 19 July 2011 (2 pages) |
18 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Director's details changed for Joe Leo Leslie Michaels on 31 January 2011 (2 pages) |
22 July 2011 | Director's details changed for Joe Leo Leslie Michaels on 31 January 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 January 2011 | Termination of appointment of Julie Devars as a director (2 pages) |
28 January 2011 | Termination of appointment of Julie Devars as a director (2 pages) |
16 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Appointment of Linda Elizabeth Collins as a secretary (2 pages) |
31 August 2010 | Appointment of Linda Elizabeth Collins as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Joe Michaels as a secretary (1 page) |
27 August 2010 | Termination of appointment of Joe Michaels as a secretary (1 page) |
27 August 2010 | Appointment of Philip Daniel Michaels as a director (2 pages) |
27 August 2010 | Appointment of Philip Daniel Michaels as a director (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 50B Kingsland High Street London E8 2JP on 8 October 2009 (1 page) |
7 October 2009 | Director's details changed for Julie Devars on 23 January 2009 (2 pages) |
7 October 2009 | Director's details changed for Julie Devars on 23 January 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Joe Leo Leslie Michaels on 23 January 2009 (1 page) |
7 October 2009 | Secretary's details changed for Joe Leo Leslie Michaels on 23 January 2009 (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 52B kingsland high street london E8 2JP (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 52B kingsland high street london E8 2JP (1 page) |
5 August 2009 | Capitals not rolled up (2 pages) |
5 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 June 2009 | Return made up to 19/07/08; full list of members (4 pages) |
30 June 2009 | Return made up to 19/07/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / joseph michaels / 25/09/2006 (1 page) |
25 July 2008 | Director and secretary's change of particulars / joseph michaels / 25/09/2006 (1 page) |
25 July 2008 | Director's change of particulars / julie devars / 25/09/2006 (1 page) |
25 July 2008 | Director's change of particulars / julie devars / 25/09/2006 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 May 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
12 May 2008 | Accounting reference date extended from 31/07/2007 to 30/09/2007 (1 page) |
2 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
2 October 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 71 spencer close regents park road london N3 3TY (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 71 spencer close regents park road london N3 3TY (1 page) |
19 July 2006 | Incorporation (15 pages) |
19 July 2006 | Incorporation (15 pages) |