Company NameJFL Agency Limited
Company StatusActive
Company Number07618342
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlison Jane Berry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address87 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AN
Director NameMr Gary Richard Wild
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Giles Coppice
London
SE19 1XF
Director NameMr Dominic Anthony Lord
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address36 Northlands Road
Southampton
SO15 2LF

Contact

Websitejflagency.com

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

33 at £1Alison Jane Berry
33.33%
Ordinary A
33 at £1Dominic Anthony Lord
33.33%
Ordinary B
33 at £1Gary Richard Wild
33.33%
Ordinary C

Financials

Year2014
Net Worth£258
Cash£61,233
Current Liabilities£103,436

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 102
(4 pages)
14 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
11 May 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(4 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
10 March 2017Resolutions
  • RES13 ‐ Pari passu 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 March 2017Resolutions
  • RES13 ‐ Pari passu 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
(6 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 99
(6 pages)
18 January 2016Director's details changed for Dominic Anthony Lord on 3 September 2015 (2 pages)
18 January 2016Director's details changed for Dominic Anthony Lord on 3 September 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(6 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(6 pages)
16 February 2015Director's details changed for Gary Richard Wild on 12 August 2014 (2 pages)
16 February 2015Director's details changed for Gary Richard Wild on 12 August 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 May 2014Director's details changed for Gary Richard Wild on 28 April 2011 (2 pages)
1 May 2014Director's details changed for Gary Richard Wild on 28 April 2011 (2 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
1 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Director's details changed for Dominic Anthony Lord on 19 October 2012 (2 pages)
19 October 2012Director's details changed for Dominic Anthony Lord on 19 October 2012 (2 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
1 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
28 April 2011Incorporation (43 pages)
28 April 2011Incorporation (43 pages)