Company NameS Jowett Limited
DirectorSimon Nicholas Jowett
Company StatusActive
Company Number07462286
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Nicholas Jowett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tank Jowett 2 Lakeside Drive
First Central 200
London
NW10 7FQ
Secretary NameBaljit Tank
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Tank Jowett 2 Lakeside Drive
First Central 200
London
NW10 7FQ
Director NameMrs Claire Spencer
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS

Location

Registered AddressC/O Tank Jowett 2 Lakeside Drive
First Central 200
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Nicholas Jowett
100.00%
Ordinary

Financials

Year2014
Net Worth-£531,892
Current Liabilities£417,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2011Delivered on: 1 April 2011
Satisfied on: 19 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Secretary's details changed for Baljit Tank on 6 July 2018 (1 page)
10 July 2018Change of details for Mr Simon Nicholas Jowett as a person with significant control on 6 July 2018 (2 pages)
10 July 2018Registered office address changed from Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW to Gordon Shine & Co Solicitors 2 Lakeside Drive First Central 200 London NW10 7FQ on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mr Simon Nicholas Jowett on 6 July 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
19 December 2015Satisfaction of charge 1 in full (5 pages)
19 December 2015Satisfaction of charge 1 in full (5 pages)
18 December 2015Secretary's details changed for Baljit Tank on 4 December 2015 (1 page)
18 December 2015Secretary's details changed for Baljit Tank on 4 December 2015 (1 page)
17 December 2015Director's details changed for Simon Nicholas Jowett on 4 December 2015 (2 pages)
17 December 2015Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW on 17 December 2015 (1 page)
17 December 2015Director's details changed for Simon Nicholas Jowett on 4 December 2015 (2 pages)
17 December 2015Registered office address changed from Wembley Point 1a Harrow Road Wembley Middlesex HA9 6DE to Gordon Shine and Co Solicitors 40 Millenium Business Centre Humber Road London NW2 6DW on 17 December 2015 (1 page)
3 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
15 November 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Appointment of Simon Nicholas Jowett as a director (3 pages)
12 January 2011Appointment of Baljit Tank as a secretary (3 pages)
12 January 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages)
12 January 2011Appointment of Baljit Tank as a secretary (3 pages)
12 January 2011Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 12 January 2011 (2 pages)
12 January 2011Appointment of Simon Nicholas Jowett as a director (3 pages)
21 December 2010Termination of appointment of Claire Spencer as a director (2 pages)
21 December 2010Termination of appointment of Claire Spencer as a director (2 pages)
7 December 2010Incorporation (25 pages)
7 December 2010Incorporation (25 pages)