Company NameJedben Limited
DirectorsPeter David Miyazaki-Ross and Michiko Miyazaki-Ross
Company StatusActive
Company Number06112743
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter David Miyazaki-Ross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address7 Somerset House
Somerset Road
London
SW19 5JA
Secretary NameMichiko Miyazaki-Ross
NationalityBritish
StatusCurrent
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Somerset House
Somerset Road
London
SW19 5JA
Director NameMichiko Miyazaki-Ross
Date of BirthApril 1951 (Born 73 years ago)
NationalityJapanese
StatusCurrent
Appointed04 February 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Somerset House Somerset Road
London
SW19 5JA

Location

Registered Address7 Somerset House
Somerset Road
Londond
SW19 5JA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Trustees Of Estreham Veterinary Services Furbs Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£87,304
Cash£3,201
Current Liabilities£16,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

22 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1203A london road norbury london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Michiko Miyazaki-Ross as a director (3 pages)
18 February 2011Appointment of Michiko Miyazaki-Ross as a director (3 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
25 February 2009Return made up to 16/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 April 2008Return made up to 16/02/08; full list of members (3 pages)
4 April 2008Return made up to 16/02/08; full list of members (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Incorporation (15 pages)
16 February 2007Incorporation (15 pages)