Company NameJS Corporate Secretaries Limited
Company StatusDissolved
Company Number03924668
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2005(5 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 05 October 2021)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunridge
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Director NameAlan Meldrum Milne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleAccountant
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Secretary NameAlan Meldrum Milne
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Wheeler Road
Maidenbower
Crawley
West Sussex
RH10 7UF
Director NameMr Stephen Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(9 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Falcon Close
Rayleigh
Essex
SS6 9BH
Secretary NameRoss Neil McKay
NationalityBritish
StatusResigned
Appointed08 December 2000(9 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address100 Copperfields
Basildon
Essex
SS15 5RS
Director NameMr Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
9 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
25 November 2015Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (1 page)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
1 December 2014Appointment of Yardena Landman as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 9 January 2013 (1 page)
1 March 2012Particulars of variation of rights attached to shares (3 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Appointment of Miss Nadia Minkoff as a director (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
10 August 2006New director appointed (1 page)
14 March 2006Return made up to 14/02/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 December 2005Secretary's particulars changed (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 March 2005Return made up to 14/02/05; full list of members (5 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
14 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
28 July 2004New director appointed (5 pages)
28 July 2004Director resigned (1 page)
27 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 May 2004Director resigned (1 page)
19 March 2004Return made up to 14/02/04; full list of members (5 pages)
13 January 2004Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
11 March 2003Return made up to 14/02/03; full list of members (5 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 November 2002Secretary's particulars changed (1 page)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
28 August 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 April 2002Return made up to 14/02/02; full list of members (5 pages)
15 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
10 September 2001Director's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
19 March 2001Return made up to 14/02/01; full list of members (5 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
10 March 2000New director appointed (3 pages)
21 February 2000Secretary resigned (2 pages)
14 February 2000Incorporation (21 pages)