London
SW3 2JA
Secretary Name | Susanne Jill Malim |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1994(13 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Mr Andrew Frederic De Paula Malim |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1998(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ovington Street London SW3 2JA |
Director Name | Mr Jeffrey Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(35 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat House Newton Sleaford NG34 0ED |
Director Name | Ann Dowdeswell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galena Road London W6 0LT |
Director Name | Mr Peter Michael Flynn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(42 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galena Road London W6 0LT |
Director Name | Lucy Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(42 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galena Road London W6 0LT |
Director Name | Louisa Clark |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1992) |
Role | Office Manager |
Correspondence Address | Winbart Road London SW2 2AR |
Secretary Name | Louisa Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Winbart Road London SW2 2AR |
Secretary Name | Sara Louise Grain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 46 Glenloch Road London NW3 4DL |
Director Name | Cameron Maxwell Lewis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1998) |
Role | Barrister At Law |
Correspondence Address | 1501 Two Pacific Place 88 Queensway Hong Kong |
Director Name | Bryan Anthony Hartnell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 June 2008) |
Role | Sales Director |
Correspondence Address | 18 Acol Road South Hampstead London NW6 3AG |
Director Name | Mr Vincent Ashe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Farm Lane Ashtead Surrey KT21 1LR |
Director Name | Ms Charlotte Anne McHardy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(38 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Galena Road London W6 0LT |
Website | jsd.co.uk |
---|
Registered Address | 34 Galena Road London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95k at £0.001 | Susanne Jill Royce Malim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,148,401 |
Cash | £527,535 |
Current Liabilities | £1,120,965 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
1 December 2021 | Delivered on: 1 December 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
13 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Trustees of the Voyager Pension Scheme Classification: Rent deposit deed Secured details: £35,500.00 due or to become due from the company to the chargee. Particulars: The sum of £35,500.00. Outstanding |
10 December 2001 | Delivered on: 13 December 2001 Persons entitled: Pioneer Film and Television Productions Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and the deed. Particulars: The deposit fund wich means the balance credited to the deposit account from time to time. Outstanding |
24 July 1997 | Delivered on: 30 July 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account number 20786209.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
22 February 1995 | Delivered on: 28 February 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ......... details of charged account(s) :- barclays bank PLC re jermyn street promotions limited high interest business account number 70836664. see the mortgage charge document for full details. Outstanding |
9 October 1990 | Delivered on: 17 October 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 2023 | Total exemption full accounts made up to 30 March 2023 (12 pages) |
---|---|
9 August 2023 | Appointment of Mr Peter Michael Flynn as a director on 29 June 2023 (2 pages) |
27 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
21 March 2023 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
12 January 2023 | Satisfaction of charge 015657980006 in full (4 pages) |
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
15 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 26 March 2022
|
14 March 2022 | Termination of appointment of Charlotte Anne Mchardy as a director on 31 January 2022 (1 page) |
23 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 December 2021 | Registration of charge 015657980006, created on 1 December 2021 (37 pages) |
21 July 2021 | Appointment of Ann Dowdeswell as a director on 20 July 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Appointment of Ms Charlotte Anne Mchardy as a director on 30 May 2019 (2 pages) |
16 December 2019 | Change of details for Susanne Jill Malim as a person with significant control on 17 May 2016 (2 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 September 2016 | Appointment of Mr Jeffrey Smith as a director on 15 June 2016 (2 pages) |
7 September 2016 | Appointment of Mr Jeffrey Smith as a director on 15 June 2016 (2 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
27 January 2016 | Termination of appointment of Vincent Ashe as a director on 6 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Vincent Ashe as a director on 6 December 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
18 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages) |
18 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (17 pages) |
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 January 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
14 January 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Sub-division of shares on 1 July 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
19 February 2013 | Company name changed jermyn street promotions LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed jermyn street promotions LIMITED\certificate issued on 19/02/13
|
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Appointment of Vincent Ashe as a director (2 pages) |
20 September 2011 | Appointment of Vincent Ashe as a director (2 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Purchase of own shares. (3 pages) |
13 December 2010 | Cancellation of shares. Statement of capital on 13 December 2010
|
13 December 2010 | Purchase of own shares. (3 pages) |
13 December 2010 | Cancellation of shares. Statement of capital on 13 December 2010
|
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Purchase of own shares. (3 pages) |
26 May 2010 | Resolutions
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director bryan hartnell (1 page) |
8 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director bryan hartnell (1 page) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
11 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
30 December 2004 | Return made up to 11/12/04; full list of members
|
30 December 2004 | Return made up to 11/12/04; full list of members
|
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members
|
30 December 2003 | Return made up to 11/12/03; full list of members
|
3 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 pembroke mews kensington london W8 6ER (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 pembroke mews, kensington, london, W8 6ER (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members
|
16 January 2001 | Return made up to 22/12/00; full list of members
|
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 15-16 pembroke mews london W8 6ER (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 15-16 pembroke mews, london, W8 6ER (1 page) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1997 | Particulars of mortgage/charge (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
10 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
28 February 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (11 pages) |
29 March 1993 | Ad 05/03/93--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 March 1993 | Resolutions
|
29 March 1993 | Ad 05/03/93--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 March 1993 | Nc inc already adjusted 05/03/93 (1 page) |
29 March 1993 | Nc inc already adjusted 05/03/93 (1 page) |
29 March 1993 | Resolutions
|
17 October 1990 | Particulars of mortgage/charge (4 pages) |
17 October 1990 | Particulars of mortgage/charge (4 pages) |
15 September 1981 | Memorandum and Articles of Association (11 pages) |
15 September 1981 | Memorandum and Articles of Association (11 pages) |
18 August 1981 | Company name changed\certificate issued on 18/08/81 (2 pages) |
18 August 1981 | Company name changed\certificate issued on 18/08/81 (2 pages) |
3 June 1981 | Certificate of incorporation (1 page) |
3 June 1981 | Certificate of incorporation (2 pages) |
3 June 1981 | Certificate of incorporation (1 page) |
3 June 1981 | Certificate of incorporation (2 pages) |