Company NameJaconelli Ltd
DirectorsDerwent Blaise Jaconelli and James Emilio Jaconelli
Company StatusActive
Company Number06969610
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NameLeyton Football Club Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Derwent Blaise Jaconelli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameMr Derwent Blaise Jaconelli
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr James Emilio Jaconelli
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT

Contact

Websiteudcl.co.uk

Location

Registered AddressProspect House
56 Prospect Row
London
E15 1FX
Address Matches2 other UK companies use this postal address

Shareholders

201 at £1Derwent Blaise Jaconelli
100.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£11,764
Current Liabilities£106,685

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

20 October 2021Delivered on: 26 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 1 cobham farm - 56 prospect row stratford london. E15 1FX.
Outstanding
7 October 2021Delivered on: 11 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 November 2023Registered office address changed from 45-55 Commercial Street London E1 6BD United Kingdom to Prospect House 56 Prospect Row London E15 1FX on 27 November 2023 (1 page)
5 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 June 2022Secretary's details changed for Mr Derwent Blaise Jaconelli on 17 June 2022 (1 page)
17 June 2022Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Derwent Blaise Jaconelli on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr James Emilio Jaconelli on 17 June 2022 (2 pages)
19 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
18 January 2022Registered office address changed from Perrys Chartered Accountants 34 Threadneedle Street London EC2R 8AY to 45-55 Commercial Street London E1 6BD on 18 January 2022 (1 page)
18 January 2022Director's details changed for Mr Derwent Blaise Jaconelli on 18 January 2022 (2 pages)
26 October 2021Registration of charge 069696100002, created on 20 October 2021 (52 pages)
11 October 2021Registration of charge 069696100001, created on 7 October 2021 (83 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Secretary's details changed for Mr Derwent Blaise Jaconelli on 31 January 2020 (1 page)
23 January 2020Director's details changed for Mr Derwent Blaise Jaconelli on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Derwent Blaise Jaconelli on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Derwent Blaise Jaconelli as a person with significant control on 23 January 2020 (2 pages)
8 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Memorandum and Articles of Association (15 pages)
31 January 2019Change of share class name or designation (2 pages)
31 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-dividends 01/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
2 January 2019Appointment of Mr James Emilio Jaconelli as a director on 1 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 201
(4 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 201
(4 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 201
(4 pages)
14 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 201
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Secretary's details changed for Mr Derwent Blaise Jaconelli on 22 July 2013 (2 pages)
29 July 2013Director's details changed for Derwent Blaise Jaconelli on 22 July 2013 (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 201
(4 pages)
29 July 2013Director's details changed for Derwent Blaise Jaconelli on 22 July 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Derwent Blaise Jaconelli on 22 July 2013 (2 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 201
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 March 2012Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Derwent Blaise Jaconelli on 1 March 2012 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
8 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
8 March 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
11 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 201
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 201
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 201
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 101
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 101
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 101
(4 pages)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 August 2009Company name changed leyton football club LTD\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed leyton football club LTD\certificate issued on 24/08/09 (2 pages)
22 July 2009Incorporation (19 pages)
22 July 2009Incorporation (19 pages)