Company NameJON Nicholson Photography Ltd
DirectorsJonathon Charles Nicholson and Katie Nicholson
Company StatusActive
Company Number06792976
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jonathon Charles Nicholson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aubretia Cottage
The Street
Stedham
Midhurst
GU29 0NH
Director NameMrs Katie Nicholson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(4 years, 2 months after company formation)
Appointment Duration11 years
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Aubretia Cottage
The Street
Stedham
Midhurst
GU29 0NH
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Jonathon Charles Nicholson
70.00%
Ordinary A
30 at £1Katie Nicholson
30.00%
Ordinary B

Financials

Year2014
Net Worth£143
Cash£4,043
Current Liabilities£34,279

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
5 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
4 September 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
4 September 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 June 2013Change of share class name or designation (2 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 June 2013Change of share class name or designation (2 pages)
21 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 100
(3 pages)
21 May 2013Appointment of Mr Katie Nicholson as a director (2 pages)
21 May 2013Appointment of Mr Katie Nicholson as a director (2 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
15 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
15 January 2009Incorporation (19 pages)
15 January 2009Incorporation (19 pages)