Company NameDistrict J Limited
DirectorJoseph Jonathan Judah
Company StatusActive
Company Number08381790
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Jonathan Judah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 12 Holland Road
London
W14 8BA
Secretary NameMichelle Margolis
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Joseph Jonathan Judah
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,244
Cash£1,077
Current Liabilities£109,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

7 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page)
1 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 November 2019Director's details changed for Mr Joseph Jonathan Judah on 29 November 2019 (2 pages)
29 November 2019Change of details for Mr Joseph Jonathan Judah as a person with significant control on 29 November 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
28 January 2019Director's details changed for Mr Joseph Jonathan Judah on 28 January 2019 (2 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page)
1 October 2014Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page)
1 October 2014Termination of appointment of Michelle Margolis as a secretary on 8 September 2014 (1 page)
21 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
20 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)