Company NameIris & June Limited
DirectorJodie Whitelaw
Company StatusActive
Company Number08518721
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMiss Jodie Whitelaw
Date of BirthMay 1980 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleOwner/Manager
Country of ResidenceEngland
Correspondence Address1 Howick Place
London
SW1P 1WG
Director NameMr James Vernon Edwards
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Howick Place
London
SW1P 1WG

Location

Registered Address1 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Edwards
50.00%
Ordinary
50 at £1Jodie Whitelaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,475
Cash£35,305
Current Liabilities£27,426

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

6 November 2013Delivered on: 13 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
15 May 2023Change of details for Miss Jodie Whitelaw as a person with significant control on 7 May 2023 (2 pages)
15 May 2023Director's details changed for Miss Jodie Whitelaw on 7 May 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 December 2020Termination of appointment of James Vernon Edwards as a director on 31 October 2020 (1 page)
2 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Change of details for Miss Jodie Whitelaw as a person with significant control on 19 September 2019 (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 May 2019Satisfaction of charge 085187210001 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2018Change of details for Miss Jodie Whitelaw as a person with significant control on 19 July 2018 (2 pages)
19 July 2018Cessation of James Vernon Edwards as a person with significant control on 19 July 2018 (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Director's details changed for Miss Jodie Whitelaw on 1 August 2015 (2 pages)
10 June 2016Director's details changed for Miss Jodie Whitelaw on 1 August 2015 (2 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
9 February 2016Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 1 Howick Place London SW1P 1WG on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 1 Howick Place London SW1P 1WG on 9 February 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 December 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
10 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages)
10 December 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 10 December 2013 (1 page)
10 December 2013Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages)
10 December 2013Director's details changed for Miss Jodie Whitelaw on 8 November 2013 (2 pages)
13 November 2013Registration of charge 085187210001 (8 pages)
13 November 2013Registration of charge 085187210001 (8 pages)
18 June 2013Registered office address changed from 199 Kilburn Lane London W10 4AX United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 199 Kilburn Lane London W10 4AX United Kingdom on 18 June 2013 (1 page)
18 June 2013Director's details changed for Miss Jodie Whitelaw on 16 May 2013 (2 pages)
18 June 2013Director's details changed for Miss Jodie Whitelaw on 16 May 2013 (2 pages)
22 May 2013Appointment of Mr James Vernon Edwards as a director (2 pages)
22 May 2013Appointment of Mr James Vernon Edwards as a director (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)