Company NameJO Plismy Limited
DirectorJosette Plismy
Company StatusActive
Company Number03702664
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJosette Plismy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed27 January 1999(same day as company formation)
RoleDecoration
Country of ResidenceUnited Kingdom
Correspondence Address315 London Road
Westcliff-On-Sea
SS0 7BX
Secretary NameFrederic Michel
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5-6 329 Harrow Road
London
W9 3RB

Location

Registered Address315 London Road
Westcliff-On-Sea
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

98 at £1Josette Plismy
98.00%
Ordinary
2 at £1Frederic Michel
2.00%
Ordinary

Financials

Year2014
Net Worth£34,435
Cash£67,330
Current Liabilities£44,370

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

27 September 2002Delivered on: 28 September 2002
Persons entitled: Anthony Aviv Moussaioff

Classification: Rent deposit deed
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a ground floor shop 142 portobello road, london W11HSBC bank PLC.
Outstanding
23 March 1999Delivered on: 8 April 1999
Persons entitled: UK Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £5,000 which the landlord shall credit to a designated bank deposit account.
Outstanding

Filing History

19 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
19 March 2021Notification of Fred Michel as a person with significant control on 19 March 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Director's details changed for Josette Plismy on 1 January 2012 (2 pages)
20 December 2014Secretary's details changed for Frederic Michel on 1 January 2012 (1 page)
20 December 2014Secretary's details changed for Frederic Michel on 1 January 2012 (1 page)
20 December 2014Secretary's details changed for Frederic Michel on 1 January 2012 (1 page)
20 December 2014Director's details changed for Josette Plismy on 1 January 2012 (2 pages)
20 December 2014Director's details changed for Josette Plismy on 1 January 2012 (2 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Director's details changed for Josette Plismy on 1 October 2009 (2 pages)
8 March 2012Director's details changed for Josette Plismy on 1 October 2009 (2 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Josette Plismy on 1 October 2009 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 February 2011Director's details changed for Josette Plismy on 1 January 2011 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Josette Plismy on 1 January 2011 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Josette Plismy on 1 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Josette Plismy on 10 January 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Josette Plismy on 10 January 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 27/01/09; full list of members (3 pages)
2 April 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 March 2006Return made up to 27/01/06; full list of members (2 pages)
9 March 2006Return made up to 27/01/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 27/01/05; full list of members (6 pages)
28 February 2005Return made up to 27/01/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 27/01/04; full list of members (6 pages)
23 February 2004Return made up to 27/01/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 27/01/02; full list of members (6 pages)
29 January 2002Return made up to 27/01/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
8 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 July 1999Registered office changed on 28/07/99 from: 28 pembridge square london W2 4DS (1 page)
28 July 1999Registered office changed on 28/07/99 from: 28 pembridge square london W2 4DS (1 page)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
27 January 1999Incorporation (15 pages)
27 January 1999Incorporation (15 pages)