Company NameJolimont Limited
DirectorSimon Robert Burnett
Company StatusActive
Company Number08994988
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Simon Robert Burnett
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Simon Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,257
Current Liabilities£4,356

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 April 2021Change of details for Mr Simon Robert Burnett as a person with significant control on 16 April 2021 (2 pages)
21 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 April 2021Director's details changed for Mr Simon Robert Burnett on 16 April 2021 (2 pages)
21 April 2021Registered office address changed from 34 Hanover Road London NW10 3DS England to 25 Southampton Buildings London WC2A 1AL on 21 April 2021 (1 page)
1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 October 2019Director's details changed for Mr Simon Robert Burnett on 30 September 2019 (2 pages)
1 October 2019Registered office address changed from 28B Minet Avenue Minet Avenue London NW10 8AH England to 34 Hanover Road London NW10 3DS on 1 October 2019 (1 page)
1 October 2019Change of details for Mr Simon Robert Burnett as a person with significant control on 30 September 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
25 November 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
22 September 2016Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 28B Minet Avenue Minet Avenue London NW10 8AH on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 28B Minet Avenue Minet Avenue London NW10 8AH on 22 September 2016 (1 page)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 October 2015Registered office address changed from C/O Lb Financal Management Ltd 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Lb Financal Management Ltd 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 22 October 2015 (1 page)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
8 December 2014Registered office address changed from 7 Raddington Road London London W10 5TF England to C/O Lb Financal Management Ltd 4Th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 7 Raddington Road London London W10 5TF England to C/O Lb Financal Management Ltd 4Th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 7 Raddington Road London London W10 5TF England to C/O Lb Financal Management Ltd 4Th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 8 December 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)