Company NameJessmik Investments Limited
DirectorMichael Harold Grant
Company StatusActive
Company Number00821006
CategoryPrivate Limited Company
Incorporation Date28 September 1964(59 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Harold Grant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(43 years, 6 months after company formation)
Appointment Duration16 years
RoleCd
Country of ResidenceEngland
Correspondence Address4 Brockley Avenue
Stanmore
Middx
HA7 4LX
Director NamePhilip Grant
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Secretary NameAnne Leah Grant
NationalityBritish
StatusResigned
Appointed30 November 1991(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressFlat 3 London House
Edgware
Middlesex
HA8 8AX
Secretary NameJessica Benson
NationalityBritish
StatusResigned
Appointed19 August 1997(32 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Andersens Wharf 20
Copenhagen Place
London
E14 7DX
Director NameMrs Jessica Benson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(43 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 02 April 2021)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-4 Andersens Wharf 20
Copenhagen Place
London
E14 7DX

Location

Registered AddressFirst Floor Spitalfields House
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Mr Philip Grant
50.00%
Ordinary
25 at £1Mr M. Grant
25.00%
Ordinary
25 at £1Mrs J. Benson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,293,661
Cash£699,019
Current Liabilities£39,372

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
14 July 2023Appointment of Mrs Shelley Grant as a director on 14 July 2023 (2 pages)
23 January 2023Confirmation statement made on 30 November 2022 with updates (4 pages)
23 January 2023Change of details for Mgsg Properties Limited as a person with significant control on 1 November 2022 (2 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
26 November 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to First Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 26 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 2 April 2021 (12 pages)
28 May 2021Cessation of Michael Harold Grant as a person with significant control on 2 April 2021 (1 page)
28 May 2021Cessation of Jessica Benson as a person with significant control on 2 April 2021 (1 page)
28 May 2021Termination of appointment of Jessica Benson as a director on 2 April 2021 (1 page)
28 May 2021Termination of appointment of Jessica Benson as a secretary on 2 April 2021 (1 page)
28 May 2021Notification of Mgsg Properties Limited as a person with significant control on 2 April 2021 (1 page)
10 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2020Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 December 2020 (1 page)
5 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 September 2019Withdrawal of a person with significant control statement on 24 September 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 December 2012Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 December 2012Director's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 December 2012Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 December 2012Secretary's details changed for Jessica Benson on 1 January 2012 (2 pages)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Philip Grant as a director (1 page)
11 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Philip Grant as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Philip Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Philip Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessica Benson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Michael Harold Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Philip Grant on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessica Benson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Jessica Benson on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 May 2008Director appointed michael harold grant (2 pages)
16 May 2008Director appointed jessica benson (2 pages)
16 May 2008Director appointed michael harold grant (2 pages)
16 May 2008Director appointed jessica benson (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
14 December 2007Return made up to 30/11/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 30/11/06; full list of members (6 pages)
22 December 2006Return made up to 30/11/06; full list of members (6 pages)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
14 February 2006Return made up to 30/11/05; full list of members (6 pages)
14 February 2006Return made up to 30/11/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 30/11/03; no change of members (6 pages)
9 December 2003Return made up to 30/11/03; no change of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 December 2002Return made up to 30/11/02; full list of members (6 pages)
22 December 2002Return made up to 30/11/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
13 March 2000Return made up to 30/11/99; full list of members (6 pages)
13 March 2000Return made up to 30/11/99; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
24 December 1998Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
11 September 1998Full accounts made up to 31 March 1997 (11 pages)
11 September 1998Full accounts made up to 31 March 1997 (11 pages)
13 July 1998Registered office changed on 13/07/98 from: 843A finchley rd london NW11 8NA (1 page)
13 July 1998Registered office changed on 13/07/98 from: 843A finchley rd london NW11 8NA (1 page)
28 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 November 1964Company name changed\certificate issued on 09/11/64 (3 pages)
9 November 1964Company name changed\certificate issued on 09/11/64 (3 pages)
28 September 1964Certificate of incorporation (1 page)
28 September 1964Certificate of incorporation (1 page)