Company NameJemmerley Limited
DirectorsNicholas Wayne Cotsford and Claudia Cotsford
Company StatusActive
Company Number07998156
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nicholas Wayne Cotsford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleQuantity Surveying
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Claudia Cotsford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleBusiness Travel Consultant
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Nicholas Cotsford
50.00%
Ordinary
50 at £1Mrs Claudia Cotsford
50.00%
Ordinary

Financials

Year2014
Net Worth£33,581
Cash£54,481
Current Liabilities£23,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 May 2022Director's details changed for Mr Nicholas Wayne Cotsford on 3 May 2022 (2 pages)
5 May 2022Director's details changed for Mrs Claudia Cotsford on 3 May 2022 (2 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Change of details for Stovare Estates Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Change of details for Stovare Estates Limited as a person with significant control on 25 July 2017 (2 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from 35 Buckingham Way Flackwell Heath High Wycombe Buckinghamshire HP10 9EE England on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 35 Buckingham Way Flackwell Heath High Wycombe Buckinghamshire HP10 9EE England on 12 March 2013 (1 page)
19 June 2012Appointment of Mrs Claudia Cotsford as a director (2 pages)
19 June 2012Appointment of Mr Nicholas Cotsford as a director (2 pages)
19 June 2012Appointment of Mr Nicholas Cotsford as a director (2 pages)
19 June 2012Appointment of Mrs Claudia Cotsford as a director (2 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)