Company NameJohnny Roxburgh Designs Limited
DirectorJohn Renwick Robertson Roxburgh
Company StatusActive
Company Number07254147
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr John Renwick Robertson Roxburgh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1John Renwick Robertson Roxburgh
100.00%
Ordinary

Financials

Year2014
Net Worth£81,922
Cash£221,224
Current Liabilities£195,210

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

18 November 2020Delivered on: 24 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 November 2020Registration of charge 072541470001, created on 18 November 2020 (41 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
29 May 2019Confirmation statement made on 29 April 2019 with no updates (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
17 May 2018Director's details changed for Mr John Renwick Robertson Roxburgh on 5 March 2018 (2 pages)
5 March 2018Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 22 Chancery Lane London WC2A 1LS on 5 March 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)