Company NameJIM Chapman Ltd
DirectorJames Alfred Chapman
Company StatusActive
Company Number08290712
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr James Alfred Chapman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr James Alfred Chapman
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Alfred Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£33,539
Cash£43,761
Current Liabilities£36,845

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 November 2021Change of details for James Alfred Chapman as a person with significant control on 30 April 2021 (2 pages)
12 November 2021Director's details changed for Mr. James Alfred Chapman on 30 April 2021 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Change of details for James Alfred Chapman as a person with significant control on 17 May 2016 (2 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mr James Alfred Chapman on 16 August 2019 (2 pages)
19 August 2019Change of details for James Alfred Chapman as a person with significant control on 16 August 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
7 November 2018Director's details changed for Mr James Alfred Chapman on 7 November 2018 (2 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
15 August 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
11 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
11 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
22 September 2015Secretary's details changed (3 pages)
22 September 2015Director's details changed for Mr James Alfred Chapman on 24 July 2015 (3 pages)
22 September 2015Director's details changed for Mr James Alfred Chapman on 24 July 2015 (3 pages)
22 September 2015Secretary's details changed for {officer_name} (3 pages)
22 September 2015Secretary's details changed (3 pages)
2 September 2015Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Cedar House 41 Thorpe Road Norwich NR1 1ES to Acre House 11-15 William Road London NW1 3ER on 2 September 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 November 2012Incorporation (25 pages)
12 November 2012Incorporation (25 pages)