Company NameJools & Stone Limited
Company StatusDissolved
Company Number08587960
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NameMrs Juliet Leony Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleHousewife/Journalist
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Down Street
London
W1J 7AH
Director NameMrs Michelle Cedar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL

Location

Registered Address5-6 Down Street
London
W1J 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Juliet Leony Levy
50.00%
Ordinary
50 at £1Michelle Cedar
50.00%
Ordinary

Financials

Year2014
Net Worth£6,534
Cash£7,553
Current Liabilities£11,135

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
7 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
7 March 2023Application to strike the company off the register (1 page)
31 October 2022Registered office address changed from 116 Piccadilly London W1J 7BJ to 5-6 Down Street London W1J 7AH on 31 October 2022 (1 page)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
16 January 2019Notification of Juliet Levy as a person with significant control on 3 November 2017 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
26 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Register(s) moved to registered inspection location 116 Piccadilly London W1J 7BJ (1 page)
17 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 116 Piccadilly London W1J 7BJ (1 page)
17 March 2016Register(s) moved to registered inspection location 116 Piccadilly London W1J 7BJ (1 page)
17 March 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 116 Piccadilly London W1J 7BJ (1 page)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
2 July 2015Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page)
2 July 2015Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page)
30 June 2015Registered office address changed from C/O Andrea Terroni 116 Piccadilly London W1J 7BJ England to 116 Piccadilly London W1J 7BJ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from C/O Andrea Terroni 116 Piccadilly London W1J 7BJ England to 116 Piccadilly London W1J 7BJ on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page)
30 June 2015Termination of appointment of Michelle Cedar as a director on 31 March 2015 (1 page)
29 June 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Andrea Terroni 116 Piccadilly London W1J 7BJ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Andrea Terroni 116 Piccadilly London W1J 7BJ on 29 June 2015 (1 page)
25 February 2015Director's details changed for Ms Juliet Leony Levy on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Ms Juliet Leony Levy on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2013Register inspection address has been changed (1 page)
22 July 2013Register inspection address has been changed (1 page)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)