Company NameJJ Is G-A-Y Limited
DirectorJeremy Louis Joseph
Company StatusActive
Company Number08155965
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Previous NameJJBS London Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jeremy Louis Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence AddressFlat 1 G-A-Y Bar
30 Old Compton Street
London
W1D 4UR
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameDerek Rothera
NationalityBritish
StatusResigned
Appointed22 January 2013(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressUnits 15 And 16 7 Wenlock Road
Islington
London
N1 7BL

Location

Registered Address30 Old Compton Street
Flat 1 Mr Jeremy Joseph
London
W1D 4UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3 at £1Jeremy Joseph
100.00%
Ordinary

Financials

Year2014
Turnover£11,843,248
Gross Profit£5,427,688
Net Worth£1,616,852
Cash£1,916,589
Current Liabilities£2,898,708

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 25 January 2013
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 January 2024Group of companies' accounts made up to 30 April 2023 (34 pages)
24 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 December 2022Group of companies' accounts made up to 27 April 2022 (35 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 30 April 2021 (33 pages)
24 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
18 January 2021Group of companies' accounts made up to 30 April 2020 (31 pages)
19 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 January 2020Group of companies' accounts made up to 30 April 2019 (29 pages)
3 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
24 January 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
14 September 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
14 September 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Satisfaction of charge 1 in full (1 page)
27 October 2016Satisfaction of charge 1 in full (1 page)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 February 2016Group of companies' accounts made up to 26 April 2015 (23 pages)
8 February 2016Group of companies' accounts made up to 26 April 2015 (23 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(3 pages)
9 July 2015Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page)
12 May 2015Group of companies' accounts made up to 27 April 2014 (21 pages)
12 May 2015Group of companies' accounts made up to 27 April 2014 (21 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(4 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(4 pages)
24 March 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
24 March 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
20 November 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
20 November 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
18 February 2013Appointment of Derek Rothera as a secretary (3 pages)
18 February 2013Appointment of Derek Rothera as a secretary (3 pages)
15 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3
(3 pages)
31 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, facility letter, loan agreement 22/01/2013
(2 pages)
31 January 2013Resolutions
  • RES13 ‐ Debenture, facility letter, loan agreement 22/01/2013
(2 pages)
31 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 December 2012Company name changed jjbs london LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Appointment of Mr Jeremy Joseph as a director (2 pages)
7 December 2012Appointment of Mr Jeremy Joseph as a director (2 pages)
7 December 2012Company name changed jjbs london LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2012Termination of appointment of Graham Cowan as a director (1 page)
26 July 2012Termination of appointment of Graham Cowan as a director (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)