Company NameImo Capital Ltd
DirectorJonathan Adam Stein
Company StatusActive
Company Number08530223
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Previous NamesJDHS 2013 Limited and BDBJ Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Adam Stein
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleProperty Dealing
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Howard David Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressOffice 1 The Broadway
London
NW7 4RP

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Danielle Esther Stein
50.00%
B Non Voting
1 at £1Jonathan Adam Stein
50.00%
Ordinary

Financials

Year2014
Net Worth£12,563
Cash£23,349
Current Liabilities£11,015

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Jonathan Adam Stein as a person with significant control on 31 October 2022 (2 pages)
2 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
20 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
12 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-14
(2 pages)
12 June 2020Change of name notice (2 pages)
20 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 November 2019Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 201 Haverstock Hill London NW3 4QG on 1 November 2019 (1 page)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
25 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(4 pages)
11 March 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
2 December 2013Appointment of Jonathan Adam Stein as a director (3 pages)
2 December 2013Appointment of Jonathan Adam Stein as a director (3 pages)
2 December 2013Termination of appointment of Howard Stein as a director (2 pages)
2 December 2013Termination of appointment of Howard Stein as a director (2 pages)
2 December 2013Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages)
28 November 2013Company name changed jdhs 2013 LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed jdhs 2013 LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Incorporation (36 pages)
15 May 2013Incorporation (36 pages)