Company NameJeremy & Associates Real Estate Limited
DirectorsSarah Ann Maria Trillo-Blanco and Woodford Directors Limited
Company StatusActive - Proposal to Strike off
Company Number03960433
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed12 August 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 8 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed10 June 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWillow Trust Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressLouisiana House
South Esplanade
St Peter Port
GY1 1BJ
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Contact

Telephone020 72207180
Telephone regionLondon

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

536.7k at £1Jeremy Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£475,772
Current Liabilities£400

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

11 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
14 July 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
27 June 2022Notification of Amedeo Moretti Cuseri as a person with significant control on 22 June 2022 (2 pages)
27 June 2022Notification of Monica Moretti Cuseri as a person with significant control on 22 June 2022 (2 pages)
27 June 2022Withdrawal of a person with significant control statement on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page)
9 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 536,668
(5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 536,668
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 536,668
(5 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 536,668
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
10 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
10 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 536,668
(6 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 536,668
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
28 May 2008Return made up to 30/03/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
30 April 2007Return made up to 30/03/07; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
21 April 2006Return made up to 30/03/06; full list of members (3 pages)
21 April 2006Return made up to 30/03/06; full list of members (3 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
5 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 30/03/05; full list of members (7 pages)
18 April 2005Return made up to 30/03/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
4 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2003Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003Registered office changed on 21/03/03 from: 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 June 2001Ad 16/10/00--------- £ si 176613@1 (2 pages)
1 June 2001Ad 16/10/00--------- £ si 176613@1 (2 pages)
1 June 2001Particulars of contract relating to shares (4 pages)
1 June 2001Particulars of contract relating to shares (4 pages)
16 May 2001£ nc 450000/850000 16/10/00 (1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001£ nc 450000/850000 16/10/00 (1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Ad 10/06/00--------- £ si 360054@1 (2 pages)
2 May 2001Ad 10/06/00--------- £ si 360054@1 (2 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
2 May 2001Particulars of contract relating to shares (4 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 June 2000Nc inc already adjusted 10/06/00 (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 2000Nc inc already adjusted 10/06/00 (1 page)
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
30 March 2000Incorporation (20 pages)
30 March 2000Incorporation (20 pages)