About

Registered Number: 04439002
Date of Incorporation: 15/05/2002 (22 years ago)
Company Status: Active
Registered Address: Walters Workshops Unit 14, 249 Kensal Road, London, W10 5DB,

 

Jill Scholes Interior Design Ltd was founded on 15 May 2002 and has its registered office in London. The current directors of the company are listed as Houldsworth, Petrina Anne Denton, Scholes, Jill Damaris, Dernie, Sally at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, Jill Damaris 15 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOULDSWORTH, Petrina Anne Denton 07 January 2003 - 1
DERNIE, Sally 15 May 2002 09 January 2003 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 19 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 10 December 2013
CH03 - Change of particulars for secretary 04 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 May 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 June 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 23 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 12 March 2003
225 - Change of Accounting Reference Date 28 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.