Company NameJ S Ventures Limited
DirectorsJames Edmund John Stacpoole and Elizabeth Jane Stacpoole
Company StatusActive
Company Number06252933
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Edmund John Stacpoole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Secretary NameMr James Edmund John Stacpoole
NationalityBritish
StatusCurrent
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMrs Elizabeth Jane Stacpoole
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
Director NameMr John Stacpoole
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Road
Ealing
London
W5 2SA

Contact

Websitewww.jsventures.co.uk
Telephone020 70431602
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Jane Stacpoole
50.00%
Ordinary
50 at £1James Edmund John Stacpoole
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,372
Cash£1,131
Current Liabilities£228,458

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
29 March 2023Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Change of details for Mrs Elizabeth Jane Stacpoole as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr James Edmund John Stacpoole on 31 May 2022 (2 pages)
31 May 2022Secretary's details changed for Mr James Edmund John Stacpoole on 31 May 2022 (1 page)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mrs Elizabeth Jane Stacpoole on 31 May 2022 (2 pages)
31 May 2022Change of details for James Edmund John Stacpoole as a person with significant control on 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
15 July 2020Withdraw the company strike off application (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 July 2017Notification of Elizabeth Jane Stacpoole as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 July 2017Notification of James Edmund John Stacpoole as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Elizabeth Jane Stacpoole as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of James Edmund John Stacpoole as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages)
3 July 2013Director's details changed for Mrs Elizabeth Jane Stacpoole on 24 June 2013 (2 pages)
3 July 2013Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages)
3 July 2013Director's details changed for Mrs Elizabeth Jane Stacpoole on 24 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 January 2010Appointment of Elizabeth Jane Stacpoole as a director (3 pages)
25 January 2010Appointment of Elizabeth Jane Stacpoole as a director (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 June 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Appointment terminated director john stacpoole (1 page)
19 May 2009Appointment terminated director john stacpoole (1 page)
17 March 2009Director and secretary's change of particulars / james stacpoole / 05/03/2009 (1 page)
17 March 2009Director and secretary's change of particulars / james stacpoole / 05/03/2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from batchworth house church street rickmansworth WD3 1JE (1 page)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from batchworth house church street rickmansworth WD3 1JE (1 page)
14 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
14 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 May 2007Incorporation (15 pages)
18 May 2007Incorporation (15 pages)