Barnes Common
London
SW13 0LN
Director Name | David Wayne Zalaznick |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2004(1 year after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 33rd Floor 9 West 57th Street New York Ny 10019 |
Secretary Name | Mr Peter Dwyer |
---|---|
Status | Current |
Appointed | 01 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor 17a Curzon Street London W1J 5HS |
Director Name | Mr James Anthony Benham-Hermetz |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Curzon Street London W1J 5HS |
Director Name | Mr John Roden Plimmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Secretary Name | Mr John Roden Plimmer |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Nightingale Lane London SW12 8NQ |
Director Name | Mr Martin Stephen Northcote Wright |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 St Albans Avenue London W4 5LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jzieurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 74913633 |
Telephone region | London |
Registered Address | 5th Floor 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jz International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,737 |
Cash | £43,359 |
Current Liabilities | £401,410 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
19 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
1 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr James Anthony Benham-Hermetz as a director on 31 January 2023 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (11 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages) |
25 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2014 (16 pages) |
27 February 2014 | Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages) |
27 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages) |
27 February 2014 | Director's details changed for David Wayne Zalaznick on 6 December 2013 (2 pages) |
27 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Appointment of Mr Peter Dwyer as a secretary (2 pages) |
26 February 2014 | Appointment of Mr Peter Dwyer as a secretary (2 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Termination of appointment of John Plimmer as a secretary (1 page) |
25 September 2013 | Termination of appointment of John Plimmer as a secretary (1 page) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 February 2012 | Termination of appointment of Martin Wright as a director (2 pages) |
21 February 2012 | Termination of appointment of Martin Wright as a director (2 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Termination of appointment of John Plimmer as a director (2 pages) |
30 January 2012 | Termination of appointment of John Plimmer as a director (2 pages) |
1 November 2011 | Section 519 - auditor's report (1 page) |
1 November 2011 | Section 519 - auditor's report (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Auditor's resignation (1 page) |
21 September 2011 | Auditor's resignation (1 page) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 February 2010 | Annual return made up to 6 January 2010 (16 pages) |
12 February 2010 | Annual return made up to 6 January 2010 (16 pages) |
12 February 2010 | Annual return made up to 6 January 2010 (16 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (8 pages) |
23 February 2009 | Return made up to 06/01/09; full list of members (8 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
19 February 2008 | Return made up to 06/01/08; no change of members (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
17 January 2007 | Return made up to 06/01/07; full list of members (8 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
4 March 2005 | Full accounts made up to 31 December 2003 (9 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
24 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 June 2003 | Memorandum and Articles of Association (12 pages) |
13 June 2003 | Memorandum and Articles of Association (12 pages) |
6 June 2003 | Company name changed mace management services LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed mace management services LIMITED\certificate issued on 06/06/03 (2 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New director appointed (3 pages) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |