Company NameJO Cole Limited
Company StatusDissolved
Company Number06622928
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Joanne Cole
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address32 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameLachman Smith Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address16b North End Road
Golders Green
London
NW11 7PH

Contact

Websitewww.colepr.com

Location

Registered AddressPesters 2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

4 at £1Ms Joanne Sarah Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£154
Cash£5,640
Current Liabilities£9,106

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

27 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
16 May 2017Registered office address changed from 32 Tangier Road Richmond Surrey TW10 5DW to Pesters 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 16 May 2017 (1 page)
13 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(3 pages)
25 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from 16B North End Road Golders Green London NW11 7PH United Kingdom on 31 August 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 June 2010Termination of appointment of Lachman Smith Limited as a secretary (1 page)
20 June 2010Director's details changed for Ms Joanne Cole on 18 June 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
25 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 June 2008Ad 18/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
18 June 2008Incorporation (17 pages)