Company NameJ Blain Firmin Limited
DirectorsJonathan Blain Firmin and Naomi Dorothy Rinberg
Company StatusActive
Company Number08883296
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Blain Firmin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameMrs Naomi Dorothy Rinberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 3 Gateway Mews
Ringway
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jonathan Blain Firmin
50.00%
Ordinary
1 at £1Naomi Dorothy Rinberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£260,617
Cash£4,868
Current Liabilities£278,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

18 December 2020Delivered on: 21 December 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
21 December 2020Registration of charge 088832960001, created on 18 December 2020 (18 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(3 pages)
13 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Director's details changed for Naomi Dorothy Rinberg on 31 January 2015 (2 pages)
19 February 2015Director's details changed for Jonathan Blain Firmin on 31 January 2015 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Director's details changed for Naomi Dorothy Rinberg on 31 January 2015 (2 pages)
19 February 2015Director's details changed for Jonathan Blain Firmin on 31 January 2015 (2 pages)
6 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 2
(4 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
24 February 2014Appointment of Jonathan Blain Firmin as a director (3 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
24 February 2014Appointment of Naomi Dorothy Rinberg as a director (3 pages)
24 February 2014Appointment of Naomi Dorothy Rinberg as a director (3 pages)
24 February 2014Appointment of Jonathan Blain Firmin as a director (3 pages)
13 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2014Incorporation (36 pages)
10 February 2014Incorporation (36 pages)