Company NameJmoni Limited
DirectorJason Thomas Court
Company StatusActive
Company Number06329699
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Thomas Court
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address23 Highfield Road
Purley
Surrey
CR8 2JJ
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St Albans
Hertfordshire
AL1 4HA
Director NameMonika Mandal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address23 Highfield Road
Purley
Surrey
CR8 2JJ

Contact

Websitejmoni.co.uk

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Jason Thomas Court
51.00%
Ordinary
49 at £1Monika Mandal
49.00%
Ordinary

Financials

Year2014
Net Worth£26,181
Cash£39,679
Current Liabilities£28,103

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

16 November 2020Micro company accounts made up to 31 August 2020 (4 pages)
7 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
27 August 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
7 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
12 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
31 July 2017Cessation of Monika Mandal as a person with significant control on 31 March 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Cessation of Monika Mandal as a person with significant control on 31 March 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Termination of appointment of Monika Mandal as a director on 31 March 2017 (1 page)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
25 August 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Director's details changed for Jason Thomas Court on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Monika Mandal on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Jason Thomas Court on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Monika Mandal on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Jason Thomas Court on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Monika Mandal on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Secretary's change of particulars / thomas meadows / 19/06/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 September 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Incorporation (14 pages)
31 July 2007Incorporation (14 pages)