Company NameJessica Productions Limited
DirectorPhilip Frank William Norman
Company StatusActive
Company Number07700925
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Director

Director NamePhilip Frank William Norman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressNutley Cottage Nutley Terrace
Hampstead
NW3 5BX

Location

Registered AddressNutley Cottage
Nutley Terrace
Hampstead
London
NW3 5BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Philip Frank William Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£128,188
Cash£54,184
Current Liabilities£6,991

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
7 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
18 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 August 2021Director's details changed for Philip Frank William Norman on 12 August 2021 (2 pages)
13 August 2021Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Nutley Cottage Nutley Terrace Hampstead London NW3 5BX on 13 August 2021 (1 page)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
17 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 July 2020Change of details for Philip Frank William Norman as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Philip Frank William Norman on 14 July 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Philip Frank William Norman as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Philip Frank William Norman as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
11 July 2014Director's details changed for Philip Frank William Norman on 11 July 2013 (2 pages)
11 July 2014Director's details changed for Philip Frank William Norman on 11 July 2013 (2 pages)
18 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 18 March 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)