Company NameJMT Settlement Limited
DirectorsRichard James Sunley Tice and John William Sunley Tice
Company StatusActive
Company Number05930292
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr John William Sunley Tice
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameSunley Securities Limited (Corporation)
StatusCurrent
Appointed11 September 2006(same day as company formation)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMrs Joan Mary Tice
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 20 Berkeley Square
Mayfair
London
W1J 6LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

11.1k at £0.1Sunley Family LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,375,740
Cash£6,324
Current Liabilities£7,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
9 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 January 2023Compulsory strike-off action has been discontinued (1 page)
5 January 2023Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Director's details changed for Mr John William Sunley Tice on 22 March 2022 (2 pages)
21 March 2022Registered office address changed from 4th Floor, 20 Berkeley Square Mayfair London W1J 6LH to 10 Queen Street Place London EC4R 1AG on 21 March 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 February 2022Compulsory strike-off action has been discontinued (1 page)
8 February 2022Confirmation statement made on 11 September 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
8 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
17 August 2020Cessation of Tisun Investments Ltd as a person with significant control on 13 August 2020 (1 page)
17 August 2020Change of details for William Tice Settlement Limited as a person with significant control on 13 August 2020 (2 pages)
14 August 2020Cessation of Sunley Family Limited as a person with significant control on 29 March 2019 (1 page)
14 August 2020Notification of William Tice Settlement Limited as a person with significant control on 29 March 2019 (2 pages)
14 August 2020Notification of Tisun Investments Ltd as a person with significant control on 29 March 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
26 April 2019Solvency Statement dated 02/04/19 (1 page)
26 April 2019Statement of capital on 26 April 2019
  • GBP 1,114
(3 pages)
26 April 2019Statement by Directors (1 page)
1 April 2019Termination of appointment of Joan Mary Tice as a director on 1 April 2019 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (4 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
20 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
26 October 2017Accounts for a small company made up to 31 December 2016 (4 pages)
26 October 2017Accounts for a small company made up to 31 December 2016 (4 pages)
18 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,114
(7 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,114
(7 pages)
23 June 2015Full accounts made up to 31 December 2014 (10 pages)
23 June 2015Full accounts made up to 31 December 2014 (10 pages)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
20 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,114
(6 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,114
(6 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,114
(4 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,114
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
11 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mrs Joan Mary Tice on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
28 September 2010Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for John William Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Richard James Sunley Tice on 1 October 2009 (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
9 December 2008Return made up to 11/09/08; full list of members (4 pages)
9 December 2008Return made up to 11/09/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Full accounts made up to 31 December 2007 (10 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
13 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2006Ad 29/09/06--------- £ si [email protected]=1113 £ ic 1/1114 (2 pages)
13 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 October 2006Ad 29/09/06--------- £ si [email protected]=1113 £ ic 1/1114 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2006Incorporation (17 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Incorporation (17 pages)