Company NameJoejack Entertainment Limited
DirectorJohn Patrick Deery
Company StatusActive
Company Number06582678
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)
Previous NameConspiracy Of Silence 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 John Patrick Deery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleFilm & Television Producer
Country of ResidenceEngland
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Secretary NameMrs Patricia Anne Deery
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Sterlings Ltd, Lawford House Albert Place
London
N3 1QA
Director NameMr John Peter Kinkead
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejoejackentertainment.com
Email address[email protected]
Telephone020 83921936
Telephone regionLondon

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1John Patrick Deery
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,920
Cash£804
Current Liabilities£79,705

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
9 August 2021Registered 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 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 March 2011Company name changed conspiracy of silence LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed conspiracy of silence LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Termination of appointment of John Kinkead as a director (1 page)
21 June 2010Termination of appointment of John Kinkead as a director (1 page)
5 May 2010Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages)
5 May 2010Director's details changed for John Patrick Deery on 1 May 2010 (2 pages)
5 May 2010Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for John Peter Kinkead on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for John Patrick Deery on 1 May 2010 (2 pages)
5 May 2010Director's details changed for John Patrick Deery on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mrs Patricia Anne Deery on 27 November 2009 (1 page)
18 January 2010Secretary's details changed for Mrs Patricia Anne Deery on 27 November 2009 (1 page)
12 January 2010Director's details changed for John Patrick Deery on 27 November 2009 (3 pages)
12 January 2010Director's details changed for John Patrick Deery on 27 November 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 May 2008Director appointed john patrick deery (2 pages)
13 May 2008Director appointed john patrick deery (2 pages)
13 May 2008Appointment terminated director company directors LIMITED (1 page)
13 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2008Secretary appointed patricia anne deery (2 pages)
13 May 2008Director appointed john peter kinkead (2 pages)
13 May 2008Appointment terminated director company directors LIMITED (1 page)
13 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2008Secretary appointed patricia anne deery (2 pages)
13 May 2008Director appointed john peter kinkead (2 pages)
1 May 2008Incorporation (16 pages)
1 May 2008Incorporation (16 pages)