Company NameJ M L  Arts Limited
DirectorJohn Arthur Cooper
Company StatusActive
Company Number04825786
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74100Specialised design activities

Directors

Director NameMr John Arthur Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameLara Denise Cooper
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleBusiness Person
Correspondence Address10 Warwick Road
Rainham
Essex
RM13 9XU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr John Arthur Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,738
Cash£2,891
Current Liabilities£25,227

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
24 April 2018Change of details for Mr John Arthur Cooper as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
24 April 2018Registered office address changed from 10 Warwick Road Rainham Essex RM13 9XU to 361 Rayleigh Road Eastwood Leigh-on-Sea Essex SS9 5PS on 24 April 2018 (1 page)
24 April 2018Director's details changed for Mr John Arthur Cooper on 24 April 2018 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 August 2010Director's details changed for John Arthur Cooper on 8 August 2010 (2 pages)
8 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for John Arthur Cooper on 8 August 2010 (2 pages)
8 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for John Arthur Cooper on 8 August 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 August 2009Return made up to 08/07/09; full list of members (3 pages)
1 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 08/07/08; full list of members (3 pages)
30 July 2008Return made up to 08/07/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 08/07/07; no change of members (6 pages)
10 August 2007Return made up to 08/07/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 08/07/05; full list of members (6 pages)
27 July 2005Return made up to 08/07/05; full list of members (6 pages)
20 April 2005Registered office changed on 20/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 April 2005Registered office changed on 20/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 August 2004Return made up to 08/07/04; full list of members (6 pages)
3 August 2004Return made up to 08/07/04; full list of members (6 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)