Company NameJesse Boyce Ltd
DirectorJesse Boyce
Company StatusActive
Company Number08467167
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jesse Boyce
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD

Contact

Websitewww.jesseboyce.net

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jesse Boyce
100.00%
Ordinary

Financials

Year2014
Net Worth£6,789
Cash£10,844
Current Liabilities£11,499

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End28 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

23 June 2017Delivered on: 29 June 2017
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding
23 June 2017Delivered on: 29 June 2017
Persons entitled: Jesse Aaron Richard Boyce

Classification: A registered charge
Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument.
Outstanding

Filing History

12 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
4 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
28 June 2021Director's details changed for Mr Jesse Boyce on 9 June 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
28 June 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
28 June 2021Change of details for Mr Jesse Boyce as a person with significant control on 9 June 2021 (2 pages)
10 June 2021Registered office address changed from C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 (1 page)
5 May 2021Satisfaction of charge 084671670001 in full (1 page)
5 May 2021Satisfaction of charge 084671670002 in full (1 page)
10 November 2020Change of details for Mr Jesse Boyce as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Jesse Boyce on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Jesse Boyce on 10 November 2020 (2 pages)
18 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
27 April 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
9 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 March 2018Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
29 June 2017Registration of charge 084671670001, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 084671670002, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 084671670002, created on 23 June 2017 (17 pages)
29 June 2017Registration of charge 084671670001, created on 23 June 2017 (17 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
20 March 2017Current accounting period shortened from 30 March 2016 to 30 June 2015 (1 page)
20 March 2017Current accounting period shortened from 30 March 2016 to 30 June 2015 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP on 15 June 2016 (1 page)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Registered office address changed from 19a Gauden Road Clapham London SW4 6LR to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 24 April 2015 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Registered office address changed from 19a Gauden Road Clapham London SW4 6LR to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 24 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)