Company NameJones Lafuente Limited
DirectorsBrian Jones and Maria Pilar Lafuente Harrison
Company StatusActive
Company Number06172704
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Previous NameZealous Thinking Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleInteractive Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMs Maria Pilar Lafuente Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleManage Interactive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMs Maria Pilar Lafuente Harrison
StatusCurrent
Appointed01 March 2008(11 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed21 March 2007(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitejoneslafuente.com
Email address[email protected]
Telephone07 904072957
Telephone regionMobile

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Brian Jones
50.00%
Ordinary
50 at £1Maria Pilar Lafuente Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,908
Cash£3,472
Current Liabilities£29,838

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

7 July 2023Termination of appointment of Brian Jones as a director on 7 July 2023 (1 page)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
16 February 2021Director's details changed for Ms Maria Pilar Lafuente Harrison on 1 February 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 February 2018Director's details changed for Ms Maria Pilar Lafuente Harrison on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 February 2018Director's details changed for Brian Jones on 21 February 2018 (2 pages)
21 February 2018Secretary's details changed for Ms Maria Pilar Lafuente Harrison on 20 February 2018 (1 page)
21 February 2018Director's details changed for Ms Maria Pilar Lafuente Harrison on 20 February 2018 (2 pages)
21 February 2018Change of details for Brian Jones as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Change of details for Maria Pilar Lafuente Harrison as a person with significant control on 21 February 2018 (2 pages)
20 February 2018Change of details for Maria Pilar Lafuente Harrison as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Change of details for Brian Jones as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Brian Jones on 20 February 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 December 2010 (2 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 20/03/09; full list of members (4 pages)
12 June 2009Return made up to 20/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Return made up to 20/03/08; full list of members (4 pages)
9 October 2008Return made up to 20/03/08; full list of members (4 pages)
2 October 2008Appointment terminate, secretary logged form (1 page)
2 October 2008Appointment terminate, secretary logged form (1 page)
30 September 2008Secretary appointed ms maria pilar lafuente harrison (1 page)
30 September 2008Secretary appointed ms maria pilar lafuente harrison (1 page)
11 August 2008Director's change of particulars / maria lafuente harrison / 25/11/2007 (1 page)
11 August 2008Director's change of particulars / maria lafuente harrison / 25/11/2007 (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2008Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2008New director appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
26 November 2007Company name changed zealous thinking LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed zealous thinking LIMITED\certificate issued on 26/11/07 (2 pages)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)