Company NameJoanbridge Ltd.
DirectorPaul Gubbay
Company StatusActive
Company Number06790259
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Gubbay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Secretary NameMiss Sri Rahayu Zainuddin
NationalityBritish
StatusCurrent
Appointed17 December 2009(11 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address7 Praed Street
London
W2 1NJ
Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameMiss Jane Ellen Park
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Anxey Way
Haddenham
Buckinghamshire
HP17 8DJ

Contact

Websiteprime-properties.net
Email address[email protected]

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

87 at £0.09Longbell LTD
783.00%
Ordinary
20 at £0.09Ventcrest LTD
180.00%
Ordinary
2 at £0.09Lancashire Industrial & Commercial Services LTD
18.00%
Ordinary

Financials

Year2014
Net Worth-£2,114,060
Cash£85,385
Current Liabilities£5,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 February 2017Full accounts made up to 31 March 2016 (13 pages)
3 February 2017Full accounts made up to 31 March 2016 (13 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP .999966
(3 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP .999966
(3 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
21 October 2015Full accounts made up to 31 March 2015 (14 pages)
18 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999966
(3 pages)
18 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP .999966
(3 pages)
14 July 2014Full accounts made up to 31 March 2014 (15 pages)
14 July 2014Full accounts made up to 31 March 2014 (15 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP .999966
(3 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP .999966
(3 pages)
27 September 2013Full accounts made up to 31 March 2013 (12 pages)
27 September 2013Full accounts made up to 31 March 2013 (12 pages)
12 April 2013Termination of appointment of Robert Gubbay as a director (1 page)
12 April 2013Termination of appointment of Robert Gubbay as a director (1 page)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 October 2012Amended full accounts made up to 31 March 2011 (12 pages)
17 October 2012Amended full accounts made up to 31 March 2011 (12 pages)
4 October 2012Full accounts made up to 31 March 2012 (12 pages)
4 October 2012Full accounts made up to 31 March 2012 (12 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 November 2011Full accounts made up to 31 March 2011 (12 pages)
7 November 2011Full accounts made up to 31 March 2011 (12 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Miss Sri Rahayu Zainuddin on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Miss Sri Rahayu Zainuddin on 20 January 2011 (1 page)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Sir Rahayu Zainuddin on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Sir Rahayu Zainuddin on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Sir Rahayu Zainuddin on 5 February 2010 (1 page)
6 January 2010Termination of appointment of Jane Park as a secretary (2 pages)
6 January 2010Termination of appointment of Jane Park as a secretary (2 pages)
6 January 2010Appointment of Sir Rahayu Zainuddin as a secretary (3 pages)
6 January 2010Appointment of Sir Rahayu Zainuddin as a secretary (3 pages)
31 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
31 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 March 2009Ad 13/01/09\gbp si 108@1=108\gbp ic 1/109\ (2 pages)
3 March 2009Ad 13/01/09\gbp si 108@1=108\gbp ic 1/109\ (2 pages)
2 February 2009Nc inc already adjusted 13/01/09 (1 page)
2 February 2009Nc inc already adjusted 13/01/09 (1 page)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2009Director appointed mr robert gubbay (1 page)
19 January 2009Director appointed mr paul gubbay (1 page)
19 January 2009Appointment terminated director robert kelford (1 page)
19 January 2009Appointment terminated director robert kelford (1 page)
19 January 2009Director appointed mr paul gubbay (1 page)
19 January 2009Secretary appointed miss jane ellen park (1 page)
19 January 2009Secretary appointed miss jane ellen park (1 page)
19 January 2009Director appointed mr robert gubbay (1 page)
19 January 2009Registered office changed on 19/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
19 January 2009Registered office changed on 19/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2009Incorporation (17 pages)
13 January 2009Incorporation (17 pages)