Company NameYellow Jersey Design Ltd
DirectorPaul Robert Rowe
Company StatusActive
Company Number05001843
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Robert Rowe
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleAccountant
Correspondence Address4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone01727 874203
Telephone regionSt Albans

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Robert Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£15,277
Cash£27,046
Current Liabilities£13,634

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
31 December 2019Confirmation statement made on 22 December 2019 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 November 2019Previous accounting period shortened from 5 April 2019 to 28 February 2019 (1 page)
28 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 22/12/08; full list of members (3 pages)
23 March 2009Return made up to 22/12/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 22/12/07; full list of members (2 pages)
7 February 2008Return made up to 22/12/07; full list of members (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon CM9 5EE (1 page)
5 January 2007Return made up to 22/12/06; full list of members (6 pages)
5 January 2007Return made up to 22/12/06; full list of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 January 2006Return made up to 22/12/05; full list of members (6 pages)
6 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 22/12/04; full list of members (6 pages)
11 January 2005Return made up to 22/12/04; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
22 December 2003Incorporation (16 pages)
22 December 2003Incorporation (16 pages)