Company NameJames Haskell Health & Fitness Limited
DirectorsJonathan Mark Welbon Haskell and James Andrew Welbon Haskell
Company StatusActive
Company Number06505235
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NamesMotivational Reward Limited and Bodyfire Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Welbon Haskell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr James Andrew Welbon Haskell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(8 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleProfessional Rubgy Player
Country of ResidenceEngland
Correspondence AddressNovello House
Ryehurst Lane, Binfield
Bracknell
Berkshire
RG42 5QZ
Secretary NameMrs Susan Tegwedd Mary Haskell
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyehurst
Ryehurst Lane
Binfield, Bracknell
Berkshire
RG42 5QZ
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed30 October 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadway
London
N14 6NY

Contact

Websitewww.jhbodyfire.com

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1Mr Jonathan Mark Welbon Haskell
75.00%
Ordinary
50 at £1Mr James Andrew Welbon Haskell
25.00%
Ordinary

Financials

Year2014
Turnover£37,516
Gross Profit£25,263
Net Worth-£132,392
Cash£12,275
Current Liabilities£168,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

30 September 2014Delivered on: 30 September 2014
Persons entitled: Tvb Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

2 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 November 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
22 October 2020Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 22 October 2020 (1 page)
31 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 February 2019Director's details changed for Mr Jonathan Mark Welbon Haskell on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Registered office address changed from Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 4 September 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 March 2017Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page)
1 March 2017Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 March 2017Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page)
3 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Company name changed bodyfire LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
21 April 2015Company name changed bodyfire LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Change of name notice (2 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
(4 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 September 2014Registration of charge 065052350001, created on 30 September 2014 (91 pages)
30 September 2014Registration of charge 065052350001, created on 30 September 2014 (91 pages)
31 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 200
(4 pages)
31 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 200
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Company name changed motivational reward LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed motivational reward LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Termination of appointment of Allan Reeves as a secretary (1 page)
31 October 2011Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Allan Reeves as a secretary (1 page)
31 October 2011Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 31 October 2011 (1 page)
27 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 27 April 2011 (1 page)
27 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 27 April 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from essentially 14TH floor 89 albert embankment london SE1 7TP (1 page)
16 February 2009Registered office changed on 16/02/2009 from essentially 14TH floor 89 albert embankment london SE1 7TP (1 page)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
4 November 2008Secretary appointed allan anthony reeves (1 page)
4 November 2008Appointment terminated secretary susan haskell (1 page)
4 November 2008Secretary appointed allan anthony reeves (1 page)
4 November 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 November 2008Director appointed james andrew welbon haskell (1 page)
4 November 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 November 2008Director appointed james andrew welbon haskell (1 page)
4 November 2008Ad 30/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 November 2008Registered office changed on 04/11/2008 from argon house, argon mews fulham broadway london SW6 1BJ (1 page)
4 November 2008Appointment terminated secretary susan haskell (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2008Nc inc already adjusted 30/10/08 (1 page)
4 November 2008Registered office changed on 04/11/2008 from argon house, argon mews fulham broadway london SW6 1BJ (1 page)
4 November 2008Ad 30/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 November 2008Nc inc already adjusted 30/10/08 (1 page)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2008Incorporation (13 pages)
15 February 2008Incorporation (13 pages)