Company NameJl-Media Ltd
DirectorJason Little
Company StatusActive
Company Number05715025
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason Little
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameLisa McDonagh
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address137 Writtle Road
Chelmsford
CM1 3BP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.jl-media.com
Telephone07 979498698
Telephone regionMobile

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12 at £1Jason Little
100.00%
Ordinary

Financials

Year2014
Net Worth£8,753
Cash£1,999
Current Liabilities£12,379

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
10 August 2023Termination of appointment of Lisa Mcdonagh as a secretary on 10 August 2023 (1 page)
10 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 November 2022Change of details for Mr Jason Little as a person with significant control on 24 November 2022 (2 pages)
22 November 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 November 2022 (1 page)
15 March 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 October 2020Registered office address changed from Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
22 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
16 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Director's details changed for Jason Little on 4 December 2015 (2 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12
(3 pages)
6 April 2016Director's details changed for Jason Little on 4 December 2015 (2 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12
(3 pages)
6 April 2016Secretary's details changed for Lisa Mcdonagh on 4 December 2015 (1 page)
6 April 2016Secretary's details changed for Lisa Mcdonagh on 4 December 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(4 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
7 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 12
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
17 October 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Jason Little on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Jason Little on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Jason Little on 2 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 April 2009Return made up to 20/02/09; full list of members (3 pages)
17 April 2009Return made up to 20/02/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 April 2008Return made up to 20/02/08; full list of members (3 pages)
4 April 2008Return made up to 20/02/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from howells farm offices maypole road langford maldon essex CM9 4SY united kingdom (1 page)
3 April 2008Registered office changed on 03/04/2008 from howells farm offices maypole road langford maldon essex CM9 4SY united kingdom (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 134 dorset avenue chelmsford CM2 8YY (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from 134 dorset avenue chelmsford CM2 8YY (1 page)
2 April 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 April 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
22 March 2006Ad 20/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Ad 20/02/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 March 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Incorporation (13 pages)
20 February 2006Secretary resigned (1 page)