25 Eccleston Place
London
SW1W 9NF
Director Name | Mr Mark John Britton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director International |
Country of Residence | England |
Correspondence Address | 25 Ep 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Myles Downey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2010) |
Role | Coach Consultant |
Country of Residence | England |
Correspondence Address | 9 Hardwicke Road Chiswick London W4 5EA |
Secretary Name | Josette Eliane Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 9 Hardwicke Road Chiswick London W4 5EA |
Director Name | Mr Mark John Britton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Director Name | Mr Stephen William Portner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Secretary Name | Mr Myles Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hardwicke Road Chiswick London W4 5EA |
Director Name | Mr Owen Robert Wood |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 1st Floor I B, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YF |
Director Name | Stefanus Brynard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2019) |
Role | Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Building 5 1st Floor I B, Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YF |
Director Name | Mrs Anne Elizabeth Prichard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2022) |
Role | Chief Human Resources Officer |
Country of Residence | England |
Correspondence Address | 25 Ep 25 Eccleston Place London SW1W 9NF |
Director Name | Mr Andrew Christopher Banfield |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2022) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 25 Ep 25 Eccleston Place London SW1W 9NF |
Secretary Name | Miss Alexandra Ann Margarido |
---|---|
Status | Resigned |
Appointed | 17 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Director Name | Downey Holdings Llmited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2009(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2009) |
Correspondence Address | 3 Clorane Gardens London NW3 7PR |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2015) |
Correspondence Address | Botanic House 100 Hills Road Cambridge CB2 1PH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 2019) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | jmj.com |
---|---|
Email address | [email protected] |
Telephone | 020 89877400 |
Telephone region | London |
Registered Address | 25 Ep 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1000 at £1 | Jmj Associates Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
19 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
2 December 2020 | Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page) |
19 February 2020 | Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2019 (1 page) |
18 February 2020 | Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
23 April 2019 | Appointment of Mrs Anne Elizabeth Prichard as a director on 23 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Owen Robert Wood as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Stefanus Brynard as a director on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Andrew Christopher Banfield as a director on 23 April 2019 (2 pages) |
24 January 2019 | Director's details changed for Stefanus Brynard on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Owen Robert Wood on 24 January 2019 (2 pages) |
24 December 2018 | Register inspection address has been changed from Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
11 December 2018 | Director's details changed for Mr Owen Robert Wood on 4 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Stefanus Brynard on 4 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page) |
4 December 2018 | Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages) |
19 April 2017 | Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages) |
19 April 2017 | Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page) |
6 March 2017 | Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page) |
6 March 2017 | Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page) |
6 March 2017 | Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
3 December 2015 | Register inspection address has been changed to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
3 December 2015 | Register(s) moved to registered inspection location Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
3 December 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page) |
3 December 2015 | Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page) |
3 December 2015 | Register inspection address has been changed to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
3 December 2015 | Register(s) moved to registered inspection location Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
31 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page) |
19 February 2013 | Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 February 2011 | Director's details changed for Mr Stephen William Portner on 19 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for Mr Stephen William Portner on 19 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Myles Downey as a director (1 page) |
9 February 2011 | Termination of appointment of Myles Downey as a director (1 page) |
17 December 2010 | Termination of appointment of Downey Holdings Llmited as a director (1 page) |
17 December 2010 | Termination of appointment of Downey Holdings Llmited as a director (1 page) |
17 December 2010 | Appointment of Mr Mark John Britton as a director (2 pages) |
17 December 2010 | Appointment of Mr Mark John Britton as a director (2 pages) |
15 December 2010 | Appointment of Mr Stephen William Portner as a director (1 page) |
15 December 2010 | Appointment of Mr Stephen William Portner as a director (1 page) |
15 December 2010 | Appointment of Downey Holdings Llmited as a director (1 page) |
15 December 2010 | Appointment of Downey Holdings Llmited as a director (1 page) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
12 May 2010 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Myles Downey as a secretary (1 page) |
12 May 2010 | Termination of appointment of Myles Downey as a secretary (1 page) |
12 May 2010 | Appointment of M&R Secretarial Services Limited as a secretary (2 pages) |
26 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Myles Downey on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Myles Downey on 26 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page) |
9 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
20 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 April 2009 | Appointment terminated secretary josette downey (1 page) |
1 April 2009 | Appointment terminated secretary josette downey (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 26/28 hammersmith grove london W6 7BA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 26/28 hammersmith grove london W6 7BA (1 page) |
31 March 2009 | Return made up to 19/12/07; full list of members (5 pages) |
31 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
31 March 2009 | Return made up to 19/12/07; full list of members (5 pages) |
31 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
24 March 2009 | Secretary appointed myles downey (2 pages) |
24 March 2009 | Secretary appointed myles downey (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from the school of coaching 7 carlisle street london W1D 3BW (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the school of coaching 7 carlisle street london W1D 3BW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
28 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
24 May 2007 | Company name changed gellaw 138 LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed gellaw 138 LIMITED\certificate issued on 24/05/07 (2 pages) |
24 April 2007 | Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 2007 | Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
19 December 2006 | Incorporation (21 pages) |
19 December 2006 | Incorporation (21 pages) |