Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JESSICA KINGSLEY (PUBLISHERS) LIMITED
Company Information for

JESSICA KINGSLEY (PUBLISHERS) LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
02073602
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jessica Kingsley (publishers) Ltd
JESSICA KINGSLEY (PUBLISHERS) LIMITED was founded on 1986-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jessica Kingsley (publishers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JESSICA KINGSLEY (PUBLISHERS) LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in N1
 
Filing Information
Company Number 02073602
Company ID Number 02073602
Date formed 1986-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESSICA KINGSLEY (PUBLISHERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JESSICA KINGSLEY (PUBLISHERS) LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2017-11-30
PIERRE DE CACQUERAY
Director 2017-11-30
JAMES HODDER-WILLIAMS
Director 2017-11-30
DAVID RICHARD SHELLEY
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIM HELY HUTCHINSON
Director 2017-11-30 2017-12-12
JEMIMA KATHARINE KINGSLEY
Director 2007-01-01 2017-11-30
JESSICA KINGSLEY
Director 1991-11-02 2017-11-30
OCTAVIA ANNE KINGSLEY
Director 2011-12-20 2017-11-30
FRANCIS JOHN RONEY
Director 2009-11-23 2017-11-30
MARK CHRISTOPHER SCOTT
Director 2014-11-21 2017-11-30
DIANE BRIGHAM
Company Secretary 1998-09-03 2013-06-12
DIANE BRIGHAM
Director 2001-06-08 2013-06-12
ROBERT ROONEY
Director 2004-03-01 2011-05-17
TIMOTHY JOHN RIX
Director 1997-01-01 2007-12-31
AMY LANKESTER OWEN
Director 2003-06-17 2004-04-01
IMOGEN FRANCES FARROW
Director 1997-01-15 1998-10-16
ROBERT KINGSLEY
Company Secretary 1991-11-02 1998-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
JAMES HODDER-WILLIAMS N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
JAMES HODDER-WILLIAMS CHAMBERS PUBLISHING LIMITED Director 2012-08-02 CURRENT 1890-08-26 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS HEADLINE PUBLISHING GROUP LIMITED Director 2009-12-02 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY OCTOPUS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-08 Active
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2017-12-12 CURRENT 1902-09-12 Active - Proposal to Strike off
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY N B LIMITED Director 2017-12-12 CURRENT 1992-01-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY RISING STARS UK LIMITED Director 2017-11-12 CURRENT 2001-07-05 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-08-31Application to strike the company off the register
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15SH20Statement by Directors
2021-07-15SH19Statement of capital on 2021-07-15 GBP 1.00
2021-07-15RES13Resolutions passed:
  • Cancel share premium account 30/06/2021
  • Resolution of reduction in issued share capital
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODDER-WILLIAMS
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-20AD02Register inspection address changed to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12AUDAUDITOR'S RESIGNATION
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TIM HELY HUTCHINSON
2017-12-06AP01DIRECTOR APPOINTED MR TIM HELY HUTCHINSON
2017-11-30CH01Director's details changed for Mr David Shelly on 2017-11-30
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 73 Collier Street London N1 9BE
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 105.27
2017-11-30SH0129/11/17 STATEMENT OF CAPITAL GBP 105.27
2017-11-30PSC02Notification of Hachette Uk Limited as a person with significant control on 2017-11-30
2017-11-30PSC07CESSATION OF JESSICA KINGSLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2017-11-30
2017-11-30AP01DIRECTOR APPOINTED MR DAVID SHELLY
2017-11-30AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2017-11-30AP01DIRECTOR APPOINTED MR JAMIE HODDER-WILLIAMS
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RONEY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR OCTAVIA KINGSLEY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA KINGSLEY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA KINGSLEY
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0102/11/15 FULL LIST
2015-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-23AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER SCOTT
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0102/11/14 FULL LIST
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0102/11/13 FULL LIST
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 116 PENTONVILLE ROAD LONDON N1 9JB
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY DIANE BRIGHAM
2013-06-20RP04SECOND FILING FOR FORM TM01
2013-06-20ANNOTATIONClarification
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BRIGHAM
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-14SH02SUB-DIVISION 26/03/13
2013-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-11RES01ADOPT ARTICLES 26/03/2013
2013-04-11RES12VARYING SHARE RIGHTS AND NAMES
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-06AR0102/11/12 FULL LIST
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-17AP01DIRECTOR APPOINTED MISS OCTAVIA ANNE KINGSLEY
2011-11-16AR0102/11/11 FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROONEY
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-25AR0102/11/10 FULL LIST
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-22RES01ALTER ARTICLES 13/07/2010
2010-07-22RES13SECT 175 CONFLICT OF INTEREST 13/07/2010
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-23AR0102/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KINGSLEY / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROONEY / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA KATHARINE KINGSLEY / 31/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROONEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KINGSLEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIMA KATHARINE KINGSLEY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BRIGHAM / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE BRIGHAM / 23/11/2009
2009-11-23AP01DIRECTOR APPOINTED MR FRANCIS JOHN RONEY
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-11-10363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-03-22AUDAUDITOR'S RESIGNATION
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-11-17363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27288aNEW DIRECTOR APPOINTED
2002-11-25363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to JESSICA KINGSLEY (PUBLISHERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JESSICA KINGSLEY (PUBLISHERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-08 Satisfied MYLOREACH LIMITED
RENT DEPOSIT DEED 2007-12-11 Satisfied MYLOREACH LIMITED
RENT SECURITY DEED 2002-09-03 Satisfied THE NEW RIVER COMPANY LIMITED
DEBENTURE 1987-01-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JESSICA KINGSLEY (PUBLISHERS) LIMITED registering or being granted any patents
Domain Names

JESSICA KINGSLEY (PUBLISHERS) LIMITED owns 4 domain names.

jessicakingsley.co.uk   jessicakingsleypublishers.co.uk   singing-dragon.co.uk   singingdragon.co.uk  

Trademarks
We have not found any records of JESSICA KINGSLEY (PUBLISHERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESSICA KINGSLEY (PUBLISHERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as JESSICA KINGSLEY (PUBLISHERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JESSICA KINGSLEY (PUBLISHERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JESSICA KINGSLEY (PUBLISHERS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0197030000Original sculptures and statuary, in any material
2012-04-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JESSICA KINGSLEY (PUBLISHERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JESSICA KINGSLEY (PUBLISHERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.