Company NameJersey Pottery UK Limited
DirectorDominic Clive Jones
Company StatusActive
Company Number07938846
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed07 February 2012(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Jonathan Peter Clive Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jersey Pottery LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,003
Gross Profit£6,666
Net Worth£17,642
Cash£21,589
Current Liabilities£61,609

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (2 pages)
23 April 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
23 April 2022Notification of Dominic Clive Jones as a person with significant control on 15 October 2021 (2 pages)
23 April 2022Notification of Robert Mark Clive Jones as a person with significant control on 15 October 2021 (2 pages)
12 April 2022Withdrawal of a person with significant control statement on 12 April 2022 (2 pages)
1 February 2022Micro company accounts made up to 31 January 2021 (2 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Jonathan Peter Clive Jones as a director on 31 January 2020 (1 page)
18 November 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
11 August 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
20 March 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 March 2017 (1 page)
2 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 December 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
12 December 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
19 September 2016Director's details changed for Mr Jonathan Peter Clive Jones on 19 September 2015 (2 pages)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 September 2016Director's details changed for Mr Dominic Clive Jones on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Dominic Clive Jones on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Jonathan Peter Clive Jones on 19 September 2015 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
19 January 2016Total exemption full accounts made up to 31 January 2015 (14 pages)
19 January 2016Total exemption full accounts made up to 31 January 2015 (14 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
6 March 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
8 February 2012Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
8 February 2012Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)