Company NameJ Ibello Limited
DirectorJulius Ibello
Company StatusActive
Company Number06815624
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Julius Ibello
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Julius Ibello
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2009(2 days after company formation)
Appointment DurationResigned same day (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Dunster Crescent
Hornchurch
Essex
RM11 3QD
Secretary NameFrederick Chow
NationalityFrench
StatusResigned
Appointed12 February 2009(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleAccountant
Correspondence Address21 Ashmans Row
South Woodham Ferrers
Chelmsford
Essex
CM3 5GD

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Julius Ibello
100.00%
Ordinary

Financials

Year2014
Net Worth£57,474
Cash£64,461
Current Liabilities£13,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Director's details changed for Mr Julius Ibello on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
17 February 2012Director's details changed for Mr Julius Ibello on 17 February 2012 (2 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page)
16 February 2011Termination of appointment of Julius Ibello as a director (1 page)
16 February 2011Termination of appointment of Julius Ibello as a director (1 page)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Registered office address changed from 39 Dunster Crescent Hornchurch Essex RM11 3QD on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 39 Dunster Crescent Hornchurch Essex RM11 3QD on 19 April 2010 (2 pages)
8 April 2010Termination of appointment of Frederick Chow as a secretary (2 pages)
8 April 2010Termination of appointment of Frederick Chow as a secretary (2 pages)
8 April 2010Termination of appointment of Frederick Chow as a secretary (2 pages)
8 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
8 April 2010Termination of appointment of Frederick Chow as a secretary (2 pages)
8 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
5 March 2009Director appointed julius ibello (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page)
5 March 2009Secretary appointed frederick chow (2 pages)
5 March 2009Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 March 2009Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
5 March 2009Secretary appointed frederick chow (2 pages)
5 March 2009Director appointed julius ibello (2 pages)
10 February 2009Incorporation (9 pages)
10 February 2009Incorporation (9 pages)