Company NameNEAL James Photography Limited
DirectorNeal James Wilson
Company StatusActive
Company Number05115081
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Neal James Wilson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address13 Plantation Drive
Limavady
County Londonderry
BT49 0UW
Northern Ireland
Secretary NameLaraine Sylvia Jean Wilson
StatusCurrent
Appointed16 January 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address29a Rignals Lane
Galleywood
Chelmsford
Essex
CM2 8QT
Secretary NameDerek Wilson
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address29a Rignals Lane
Chelmsford
Essex
CM2 8QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenjphoto.co.uk
Telephone07 752554909
Telephone regionMobile

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Neal James Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,120
Cash£873
Current Liabilities£35,016

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
2 January 2020Withdraw the company strike off application (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
10 January 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Director's details changed for Neal James Wilson on 11 December 2015 (2 pages)
7 January 2016Director's details changed for Neal James Wilson on 11 December 2015 (2 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Neal James Wilson on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Neal James Wilson on 28 April 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 May 2008Secretary appointed laraine sylvia jean wilson logged form (1 page)
20 May 2008Secretary appointed laraine sylvia jean wilson logged form (1 page)
20 May 2008Appointment terminate, secretary derek wilson logged form (1 page)
20 May 2008Appointment terminate, secretary derek wilson logged form (1 page)
13 May 2008Return made up to 28/04/08; full list of members (3 pages)
13 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 May 2008Appointment terminated secretary derek wilson (1 page)
12 May 2008Return made up to 28/04/07; full list of members (3 pages)
12 May 2008Secretary appointed laraine sylvia jean wilson (1 page)
12 May 2008Secretary appointed laraine sylvia jean wilson (1 page)
12 May 2008Appointment terminated secretary derek wilson (1 page)
12 May 2008Return made up to 28/04/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
15 May 2006Return made up to 28/04/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 November 2005Ad 28/04/04--------- £ si 99@1 (2 pages)
4 November 2005Ad 28/04/04--------- £ si 99@1 (2 pages)
20 May 2005Return made up to 28/04/05; full list of members (6 pages)
20 May 2005Return made up to 28/04/05; full list of members (6 pages)
27 May 2004Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 May 2004Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
28 April 2004Incorporation (16 pages)
28 April 2004Incorporation (16 pages)