Cheshunt
Hertfordshire
EN7 6AN
Director Name | Mr Gary Richard Wild |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(same day as company formation) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Giles Coppice London SE19 1XF |
Director Name | Mr Dominic Anthony Lord |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(same day as company formation) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 36 Northlands Road Southampton SO15 2LF |
Website | jflagency.com |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
33 at £1 | Alison Jane Berry 33.33% Ordinary A |
---|---|
33 at £1 | Dominic Anthony Lord 33.33% Ordinary B |
33 at £1 | Gary Richard Wild 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £258 |
Cash | £61,233 |
Current Liabilities | £103,436 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 2 days from now) |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
14 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
11 May 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 January 2016 | Director's details changed for Dominic Anthony Lord on 3 September 2015 (2 pages) |
18 January 2016 | Director's details changed for Dominic Anthony Lord on 3 September 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 February 2015 | Director's details changed for Gary Richard Wild on 12 August 2014 (2 pages) |
16 February 2015 | Director's details changed for Gary Richard Wild on 12 August 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 May 2014 | Director's details changed for Gary Richard Wild on 28 April 2011 (2 pages) |
1 May 2014 | Director's details changed for Gary Richard Wild on 28 April 2011 (2 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Gary Richard Wild on 1 October 2013 (2 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 October 2012 | Director's details changed for Dominic Anthony Lord on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Dominic Anthony Lord on 19 October 2012 (2 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
1 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
28 April 2011 | Incorporation (43 pages) |
28 April 2011 | Incorporation (43 pages) |