Company NameJolandia Limited
DirectorJohn Skjevesland
Company StatusActive
Company Number03401030
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Skjevesland
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressChemin De Bel-Air 2b
Crans
Vaud 1299
Switzerland
Secretary NameCharlotte Vesterheim Skjevesland
NationalityDanish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleTV Producer
Country of ResidenceSwitzerland
Correspondence AddressChemin De Bel-Air 2b
1299 Crans
Switzerland
Director NameCharlotte Vesterheim Skjevesland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed21 September 2001(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 July 2012)
RoleMedia Consultant
Country of ResidenceSwitzerland
Correspondence AddressChemin De Bel-Air 2b
1299 Crans
Switzerland
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitejolandia.co.uk

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £12sf Ventures Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£15,886
Cash£56,886

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
10 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (9 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 December 2019 (9 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 July 2019Registered office address changed from C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019 (1 page)
13 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
14 October 2018Cessation of 2Sf Ventures Sa as a person with significant control on 8 October 2018 (1 page)
14 October 2018Notification of John Skjevesland as a person with significant control on 8 October 2018 (2 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 14 September 2015 (1 page)
26 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page)
12 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page)
12 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page)
11 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page)
11 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page)
11 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page)
11 July 2012Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for John Skjevesland on 1 July 2010 (2 pages)
10 July 2010Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages)
10 July 2010Director's details changed for John Skjevesland on 1 July 2010 (2 pages)
10 July 2010Director's details changed for John Skjevesland on 1 July 2010 (2 pages)
10 July 2010Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages)
10 July 2010Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages)
29 June 2010Registered office address changed from 100 Beeleigh Link, Chelmer Village, Chelmsford Essex CM2 6RG on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 100 Beeleigh Link, Chelmer Village, Chelmsford Essex CM2 6RG on 29 June 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
1 August 2008Return made up to 09/07/08; full list of members (4 pages)
1 August 2008Return made up to 09/07/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2007Registered office changed on 22/01/07 from: 24-28 nelsons row mint group obar london SW4 7JT (1 page)
22 January 2007Registered office changed on 22/01/07 from: 24-28 nelsons row mint group obar london SW4 7JT (1 page)
25 September 2006Return made up to 09/07/06; full list of members (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 24-28 nelson's row mint group obar london SW4 7JT (1 page)
25 September 2006Registered office changed on 25/09/06 from: mint house 7 old town unit one london greater london SW4 0JT (1 page)
25 September 2006Registered office changed on 25/09/06 from: mint house 7 old town unit one london greater london SW4 0JT (1 page)
25 September 2006Registered office changed on 25/09/06 from: 24-28 nelson's row mint group obar london SW4 7JT (1 page)
25 September 2006Return made up to 09/07/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2005Return made up to 09/07/05; full list of members (7 pages)
1 August 2005Return made up to 09/07/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
13 October 2003Registered office changed on 13/10/03 from: 17 jennings road london greater london SE22 9JU (1 page)
13 October 2003Registered office changed on 13/10/03 from: 17 jennings road london greater london SE22 9JU (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 December 2002Registered office changed on 02/12/02 from: 1A heber road east dulwich london SE22 9JZ (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 1A heber road east dulwich london SE22 9JZ (2 pages)
19 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
19 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Registered office changed on 31/05/02 from: flat 8 34 sloane court west london SW3 4TB (2 pages)
31 May 2002Registered office changed on 31/05/02 from: flat 8 34 sloane court west london SW3 4TB (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Ad 17/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2001Ad 17/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 09/07/01; full list of members (6 pages)
25 July 2001Return made up to 09/07/01; full list of members (6 pages)
12 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
12 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
31 July 2000Return made up to 09/07/00; full list of members (6 pages)
31 July 2000Return made up to 09/07/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
24 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1999Registered office changed on 12/07/99 from: 8 cambridge road london battersea SW11 4RS (1 page)
12 July 1999Registered office changed on 12/07/99 from: 8 cambridge road london battersea SW11 4RS (1 page)
28 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
28 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Registered office changed on 26/06/98 from: crystal house new bedford road luton LU1 1HS (1 page)
26 June 1998Registered office changed on 26/06/98 from: crystal house new bedford road luton LU1 1HS (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
15 August 1997Ad 01/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 August 1997Ad 01/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
9 July 1997Incorporation (14 pages)
9 July 1997Incorporation (14 pages)