Company NameJANE Kersel Limited
DirectorJane Elizabeth Kersel
Company StatusActive
Company Number07703824
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Previous NameShed The World Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jane Elizabeth Kersel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Timothy Andrew Goullet
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16
Onslow Avenue
Richmond
Surrey
TW10 6QB

Contact

Websitewww.janekersel.com

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jane Kersel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,109
Cash£8,235
Current Liabilities£54,098

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

12 August 2020Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mrs Jane Elizabeth Kersel on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Mrs Jane Elizabeth Kersel on 11 August 2020 (2 pages)
11 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 August 2020Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 11 August 2020 (2 pages)
31 July 2020Change of details for Mrs Jane Elizabeth Kersel as a person with significant control on 6 April 2016 (2 pages)
28 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 August 2019 (1 page)
23 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 August 2019Director's details changed for Mrs Jane Elizabeth Kersel on 23 August 2019 (2 pages)
1 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages)
19 April 2016Second filing of AR01 previously delivered to Companies House made up to 13 July 2015 (22 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(4 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 19/04/2016
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Company name changed shed the world LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
21 June 2013Change of name notice (2 pages)
21 June 2013Company name changed shed the world LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(2 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from , C/O Lutea Administration Ltd, 7th Floor Network House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Lutea Administration Ltd 7Th Floor Network House Basing View Basingstoke Hampshire RG21 4HG United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from , C/O Lutea Administration Ltd, 7th Floor Network House, Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom on 8 May 2012 (1 page)
10 November 2011Termination of appointment of Timothy Goullet as a director (2 pages)
10 November 2011Termination of appointment of Timothy Goullet as a director (2 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)