Company NameJonathan Evans-Jones Limited
DirectorsWilliam Jonathan Evans Jones and Maria Lorena Zurbano Ruiz-Casaux
Company StatusActive
Company Number08364948
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr William Jonathan  Evans Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMs Maria Lorena Zurbano Ruiz-Casaux
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed17 January 2013(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonathan Evans-jones
50.00%
Ordinary
1 at £1Maria Lorena Zurbano Ruiz-casaux
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,024
Cash£20,262
Current Liabilities£26,048

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Change of details for Mr William Jonathan Evans Jones as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
18 January 2019Director's details changed for Mr William Jonathan Evans Jones on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Ms Maria Lorena Zurbano Ruiz-Casaux on 18 January 2019 (2 pages)
18 January 2019Change of details for Ms Maria Lorena Zurbano Ruiz-Casaux as a person with significant control on 18 January 2019 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
24 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
29 September 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
7 February 2013Director's details changed for Mr Jonathan Evans-Jones on 17 January 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonathan Evans-Jones on 17 January 2013 (2 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)