London
N3 1QA
Secretary Name | Mrs Patricia Anne Deery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mr John Peter Kinkead |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | joejackentertainment.com |
---|---|
Email address | [email protected] |
Telephone | 020 83921936 |
Telephone region | London |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | John Patrick Deery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,920 |
Cash | £804 |
Current Liabilities | £79,705 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
9 August 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA on 9 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Company name changed conspiracy of silence LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed conspiracy of silence LIMITED\certificate issued on 02/03/11
|
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Termination of appointment of John Kinkead as a director (1 page) |
21 June 2010 | Termination of appointment of John Kinkead as a director (1 page) |
5 May 2010 | Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for John Patrick Deery on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for John Patrick Deery on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for John Patrick Deery on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Mrs Patricia Anne Deery on 27 November 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mrs Patricia Anne Deery on 27 November 2009 (1 page) |
12 January 2010 | Director's details changed for John Patrick Deery on 27 November 2009 (3 pages) |
12 January 2010 | Director's details changed for John Patrick Deery on 27 November 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2008 | Director appointed john patrick deery (2 pages) |
13 May 2008 | Director appointed john patrick deery (2 pages) |
13 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2008 | Secretary appointed patricia anne deery (2 pages) |
13 May 2008 | Director appointed john peter kinkead (2 pages) |
13 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 May 2008 | Secretary appointed patricia anne deery (2 pages) |
13 May 2008 | Director appointed john peter kinkead (2 pages) |
1 May 2008 | Incorporation (16 pages) |
1 May 2008 | Incorporation (16 pages) |