Company NameDan Jones Photography Ltd
DirectorsDaniel Peter Jones and Sarah Jane Jones
Company StatusActive
Company Number08007432
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Daniel Peter Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameMrs Sarah Jane Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Whitestile Road
Brentford
Middlesex
TW8 9NW
Secretary NameSarah Jane Jones
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address162 Whitestile Road
Brentford
Middlesex
TW8 9NW

Contact

Websitedanjonesphotography.co.uk
Email address[email protected]

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Daniel Peter Jones
60.00%
Ordinary
40 at £1Sarah Jane Jones
40.00%
Ordinary

Financials

Year2014
Net Worth£26,238
Cash£18,874
Current Liabilities£25,359

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Registered office address changed from Park House North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Park House North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (5 pages)
11 September 2013Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom on 11 September 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)