Company NameJcsoundbusiness Ltd
DirectorsLyn Coorg and Johan Coorg
Company StatusActive
Company Number08475139
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLyn Coorg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameJohan Coorg
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Johan Coorg
50.00%
Ordinary A
1 at £1Lyn Coorg
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,222
Cash£17,971
Current Liabilities£25,989

Accounts

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

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

25 October 2023Amended total exemption full accounts made up to 31 March 2023 (12 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page)
16 May 2020Director's details changed for Johan Coorg on 16 May 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Director's details changed for Johan Coorg on 8 April 2019 (2 pages)
9 April 2019Director's details changed for Lyn Coorg on 8 April 2019 (2 pages)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 October 2018Change of details for Johan Coorg as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Change of details for Lyn Coorg as a person with significant control on 15 October 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
23 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 (1 page)
23 March 2018Director's details changed for Johan Coorg on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Lyn Coorg on 23 March 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Director's details changed for Lyn Coorg on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Johan Coorg on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Johan Coorg on 5 February 2016 (2 pages)
8 February 2016Director's details changed for Lyn Coorg on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Director's details changed for Johan Coorg on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Johan Coorg on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Director's details changed for Lyn Coorg on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page)
5 February 2016Director's details changed for Lyn Coorg on 5 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders (5 pages)
4 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 4 March 2014 (1 page)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2
(3 pages)
5 April 2013Incorporation (45 pages)
5 April 2013Incorporation (45 pages)