London
NW11 8RQ
Director Name | Mr Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 26 March 2008(48 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 21 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Director Name | Mr Joseph Owide |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2000) |
Role | Company Director |
Correspondence Address | 1 Dolphin Court Chigwell Essex IG7 6PH |
Director Name | Mrs Melanie Yvette Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2005) |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Secretary Name | Mr Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Director Name | Mr Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3 Arlington Green Mill Hill London NW7 1GW |
Director Name | Mr Michael Julian Stone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(45 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Langbourne Mansions Highgate London N6 6PU |
Director Name | Mrs Emily Rebecca Stone |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(48 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2008) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 67 Langbourne Mansions Langbourne Avenue Highgate London N6 6PU |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jemstone Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,246 |
Cash | £745 |
Current Liabilities | £200,197 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2013 | Final Gazette dissolved following liquidation (1 page) |
21 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
21 January 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 22 August 2012 (2 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (2 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (2 pages) |
25 August 2011 | Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 25 August 2011 (2 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 25 August 2011 (2 pages) |
25 August 2011 | Statement of affairs with form 4.19 (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Resolutions
|
25 August 2011 | Statement of affairs with form 4.19 (3 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 May 2010 | Amended accounts made up to 30 September 2008 (5 pages) |
26 May 2010 | Amended total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 April 2010 | Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Miss Emily Rebecca Stone on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Martin Howard Stone on 1 April 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 April 2009 | Director appointed mr martin howard stone (1 page) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 April 2009 | Director appointed mr martin howard stone (1 page) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
13 November 2008 | Appointment terminated director melanie stone (1 page) |
13 November 2008 | Appointment terminated director emily stone (1 page) |
13 November 2008 | Appointment Terminated Director melanie stone (1 page) |
13 November 2008 | Appointment Terminated Director emily stone (1 page) |
13 November 2008 | Appointment terminated director michael stone (1 page) |
13 November 2008 | Appointment Terminated Director michael stone (1 page) |
3 October 2008 | Director appointed emily rebecca stone (2 pages) |
3 October 2008 | Director appointed emily rebecca stone (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members
|
5 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | New director appointed (3 pages) |
13 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members
|
5 October 2001 | Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 11 lee grove chigwell essex IG7 6AD (1 page) |
14 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 September 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
4 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
6 April 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
6 April 1999 | Accounting reference date extended from 05/04/99 to 30/09/99 (1 page) |
6 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
10 December 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1994 (4 pages) |
24 October 1997 | Accounts for a small company made up to 5 April 1995 (5 pages) |
21 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
21 July 1997 | Return made up to 25/03/97; no change of members (4 pages) |
10 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
10 April 1996 | Return made up to 25/03/96; full list of members (7 pages) |
27 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |