Company NameThe Branding Distillery Ltd
DirectorJagjeet Kaur Panesar
Company StatusActive
Company Number07126715
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Previous NameDesign By Jagz Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Jagjeet Kaur Panesar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG

Contact

Websitewww.designbyjagz.co.uk

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jagjeet Kaur Panesar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,436
Cash£31,565
Current Liabilities£37,895

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
8 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 August 2014Director's details changed for Miss Jagjeet Kaur Panesar on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Miss Jagjeet Kaur Panesar on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 109 Beechwood Gardens Clayhall Essex IG5 0AQ to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 109 Beechwood Gardens Clayhall Essex IG5 0AQ to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 21 August 2014 (1 page)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
8 February 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)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 February 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)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
15 January 2010Incorporation (19 pages)
15 January 2010Incorporation (19 pages)