London
EC1R 4AB
Director Name | Mr Jean-Marc Marc Antoni |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 June 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Founding Partner |
Country of Residence | France |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
31 May 2023 | Delivered on: 9 June 2023 Persons entitled: Fimalac Classification: A registered charge Outstanding |
---|---|
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Fimalac Classification: A registered charge Outstanding |
3 October 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
---|---|
17 June 2023 | Resolutions
|
17 June 2023 | Memorandum and Articles of Association (37 pages) |
9 June 2023 | Registration of charge 095072690002, created on 31 May 2023 (32 pages) |
6 June 2023 | Registration of charge 095072690001, created on 31 May 2023 (25 pages) |
4 April 2023 | Director's details changed for Mr David Jones on 5 January 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
19 October 2022 | Resolutions
|
6 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
5 April 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
23 February 2022 | Registered office address changed from Nme Law White Lion House 64a Highgate High Street London N6 5HX England to 151 Rosebery Avenue London EC1R 4AB on 23 February 2022 (1 page) |
11 January 2022 | Company name changed you & mr jones LIMITED\certificate issued on 11/01/22
|
10 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
6 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
26 March 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
27 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
1 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
11 October 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
27 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
30 January 2019 | Resolutions
|
21 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
31 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
5 October 2017 | Director's details changed for Mr David Jones on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Jean Marc Antoni on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Jean Marc Antoni on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr David Jones on 1 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 2 October 2017 (1 page) |
3 October 2017 | Registered office address changed from , One Fleet Place, London, EC4M 7WS to Nme Law White Lion House 64a Highgate High Street London N6 5HX on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from , One Fleet Place, London, EC4M 7WS to Nme Law White Lion House 64a Highgate High Street London N6 5HX on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Dentons Secretaries Limited as a secretary on 2 October 2017 (1 page) |
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
17 November 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
17 November 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
11 April 2016 | Director's details changed for Jean Marc Antoni on 9 June 2015 (2 pages) |
11 April 2016 | Director's details changed for Mr David Jones on 24 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Jean Marc Antoni on 9 June 2015 (2 pages) |
11 April 2016 | Director's details changed for Mr David Jones on 24 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Statement of capital following an allotment of shares on 12 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 12 December 2015
|
14 July 2015 | Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages) |
14 July 2015 | Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages) |
14 July 2015 | Appointment of Jean Marc Antoni as a director on 9 June 2015 (3 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|