Company NameJSK Investments Limited
Company StatusDissolved
Company Number05382138
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJoyce Soeryadjaya Kerr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndonesian
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit C-2 16th Floor, United Centre
95 Queensway
Hong Kong
China
Secretary NameRandolph Edward Crisol Salazar
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressUnit C-2
16th Floor, United Centre, 95 Queensway
Hong Kong
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joyce Soeryadjaya Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,680,058
Current Liabilities£876

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
11 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavensidh Square London W1G 9DQ England to 4 Devonshire Street London W1W 5DT on 11 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavensidh Square London W1G 9DQ on 29 April 2015 (1 page)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Registered office address changed from Newman Peters 19 Fitzroy Square London W1T 6EQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Newman Peters 19 Fitzroy Square London W1T 6EQ on 2 April 2014 (1 page)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Secretary's details changed for Randolph Edward Crisol Salazar on 3 March 2012 (1 page)
7 June 2012Secretary's details changed for Randolph Edward Crisol Salazar on 3 March 2012 (1 page)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Joyce Soeryadjaya Kerr on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Joyce Soeryadjaya Kerr on 9 March 2010 (2 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 February 2008Registered office changed on 05/02/08 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
13 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
3 March 2005Incorporation (9 pages)