Company NameJL Morgan Ltd
DirectorsJasmin Aktar and Mohan Rajaratnam
Company StatusActive
Company Number07782303
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous NameProfessional Business Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Jasmin Aktar
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Sidney Street
London
E1 2EU
Director NameMr Mohan Rajaratnam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Danson Road
Bexleyheath
DA6 8HB

Location

Registered AddressMohan Rajaratnam
Small Works Victoria Peabody Estate
Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,098
Cash£1,098

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

23 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 July 2016Registered office address changed from Room M, 707 High Road High Road Finchley London N12 0BT to C/O Mohan Rajaratnam Small Works Victoria Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Room M, 707 High Road High Road Finchley London N12 0BT to C/O Mohan Rajaratnam Small Works Victoria Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 26 July 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 December 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 December 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Registered office address changed from 10 Danson Road Bexleyheath Kent DA6 8HB to Room M, 707 High Road High Road Finchley London N12 0BT on 30 June 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Registered office address changed from 10 Danson Road Bexleyheath Kent DA6 8HB to Room M, 707 High Road High Road Finchley London N12 0BT on 30 June 2015 (1 page)
23 April 2015Company name changed professional business accountants LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed professional business accountants LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Registered office address changed from C/O Unit 1, Lysander Mews Unit 1 Lysander Mews, Lysander Grove London N19 3QP England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from C/O Unit 1, Lysander Mews Unit 1 Lysander Mews, Lysander Grove London N19 3QP England on 27 March 2013 (1 page)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Registered office address changed from 71 Sidney Street London E1 2EU on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 71 Sidney Street London E1 2EU on 16 October 2012 (1 page)
8 January 2012Registered office address changed from 1 Harper Road London E65QA United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from 1 Harper Road London E65QA United Kingdom on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from 1 Harper Road London E65QA United Kingdom on 8 January 2012 (2 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)