General information

Name:

Jethou Ltd

Office Address:

Penrose House 67 Hightown Road OX16 9BE Banbury

Number: 02989599

Incorporation date: 1994-11-08

Dissolution date: 2023-06-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 is the date that marks the beginning of Jethou Limited, the company which was situated at Penrose House, 67 Hightown Road, Banbury. It was registered on Tue, 8th Nov 1994. The firm Companies House Reg No. was 02989599 and the zip code was OX16 9BE. The firm had existed in this business for approximately 29 years until Tue, 27th Jun 2023. Created as Gramophone Publications, the firm used the business name until 1995, when it was replaced by Jethou Limited.

Margaret P. and Christopher P. were listed as enterprise's directors and were managing the company for twenty eight years.

Executives who had significant control over the firm were: Christopher P. owned over 3/4 of company shares and had 3/4 to full of voting rights. Margaret P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Jethou Limited 1995-01-01
  • Gramophone Publications Limited 1994-11-08

Financial data based on annual reports

Company staff

Margaret P.

Role: Secretary

Appointed: 22 October 1999

Latest update: 24 May 2023

Margaret P.

Role: Director

Appointed: 03 January 1995

Latest update: 24 May 2023

Christopher P.

Role: Director

Appointed: 08 November 1994

Latest update: 24 May 2023

People with significant control

Christopher P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Margaret P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
28
Company Age

Similar companies nearby

Closest companies