Company NameDr J Clague Limited
DirectorJonathan Ronald Clague
Company StatusLiquidation
Company Number07592908
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Jonathan Ronald Clague
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed05 April 2011(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Gillian Claire Roome
50.00%
Ordinary A
50 at £1Jonathan Ronald Clague
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,472,935
Cash£1,040,832
Current Liabilities£19,359

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

14 March 2018Delivered on: 29 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
29 March 2018Registration of charge 075929080001, created on 14 March 2018 (16 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Dr Jonathan Ronald Clague on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Dr Jonathan Ronald Clague on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Dr Jonathan Ronald Clague on 5 April 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Dr Jonathan Ronald Clague on 3 November 2011 (3 pages)
8 November 2011Director's details changed for Dr Jonathan Ronald Clague on 3 November 2011 (3 pages)
8 November 2011Director's details changed for Dr Jonathan Ronald Clague on 3 November 2011 (3 pages)
31 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2011Change of share class name or designation (2 pages)
31 May 2011Change of share class name or designation (2 pages)
31 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 April 2011Incorporation (44 pages)
5 April 2011Incorporation (44 pages)