Company NameJonesdapaah Ltd
DirectorJones Dapaah
Company StatusActive
Company Number09078936
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jones Dapaah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address47 Walker Phoenix Road
London
NW1 1EP
Secretary NameMr Jones Dapaah
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address47 Walker House Phoenix Road
London
NW1 1EP

Location

Registered Address47 Walker House Phoenix Road
London
NW1 1EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Jones Dapaah
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
14 September 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 July 2015Director's details changed for Mr Jones Dapaah on 1 June 2015 (2 pages)
5 July 2015Secretary's details changed for Mr Jones Dapaah on 1 June 2015 (1 page)
5 July 2015Registered office address changed from 25 Caspian Street Camberwell London SE5 7NG England to 47 Walker House Phoenix Road London NW1 1EP on 5 July 2015 (1 page)
5 July 2015Secretary's details changed for Mr Jones Dapaah on 1 June 2015 (1 page)
5 July 2015Director's details changed for Mr Jones Dapaah on 1 June 2015 (2 pages)
5 July 2015Registered office address changed from 25 Caspian Street Camberwell London SE5 7NG England to 47 Walker House Phoenix Road London NW1 1EP on 5 July 2015 (1 page)
5 July 2015Director's details changed for Mr Jones Dapaah on 1 June 2015 (2 pages)
5 July 2015Registered office address changed from 25 Caspian Street Camberwell London SE5 7NG England to 47 Walker House Phoenix Road London NW1 1EP on 5 July 2015 (1 page)
5 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
5 July 2015Secretary's details changed for Mr Jones Dapaah on 1 June 2015 (1 page)
5 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(3 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)