B.Nuriyev
Appartment 0063
Baku, 0031
Azerbaijan
Director Name | Mr Tale Heydarov |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw7 |
Director Name | Mr Nijat Heydarov |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw7 |
Secretary Name | Mr Nijat Heydarov |
---|---|
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw7 |
Director Name | Mr David James Douglas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 11 June 2015) |
Role | Management Consultant |
Country of Residence | Guernsey |
Correspondence Address | La Petite Maison Croutes Havilland St. Peter Port Guernsey GY1 1ET |
Secretary Name | Mr David James Douglas |
---|---|
Status | Resigned |
Appointed | 04 March 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | 15 Queen Anne Gate London SW1H 9BU |
Director Name | Mr Stephen Martin Bougourd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2016) |
Role | Director And Company Secretary |
Country of Residence | Guernsey |
Correspondence Address | Ground Floor Dorey Court Admiral Park St Peter Port GY1 2HT |
Director Name | Mr Leonard Steven Desmond |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Ms Gillian Ralston Jordan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Breton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Correspondence Address | Ground Floor Dorey Court Admiral Park St Peter Port GY1 2HT |
Secretary Name | JTC Fund Solutions (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Correspondence Address | Ground Floor Dorey Court Admiral Park St Peter Port GY1 2HT |
Director Name | JTC Directors (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2023) |
Correspondence Address | Ground Floor Admiral Park St. Peter Port Guernsey GY1 2HT |
Secretary Name | JTC Secretaries (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 November 2023) |
Correspondence Address | Ground Floor Admiral Park St. Peter Port Guernsey GY1 2HT |
Website | ueirealestate.com |
---|
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Jtc (Guernsey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£339,077 |
Current Liabilities | £3,869,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
10 June 2009 | Delivered on: 19 June 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re united enterprises international limited current account a/no 83477045 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|
21 September 2023 | Termination of appointment of Gillian Ralston Jordan as a director on 21 September 2023 (1 page) |
---|---|
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 November 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 5 November 2019 (1 page) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 May 2018 | Appointment of Jtc Directors (Guernsey) Limited as a director on 30 April 2018 (2 pages) |
1 May 2018 | Appointment of Jtc Secretaries (Guernsey) Limited as a secretary on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Breton Limited as a director on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Jtc Fund Solutions (Guernsey) Limited as a secretary on 30 April 2018 (1 page) |
16 March 2018 | Satisfaction of charge 1 in full (2 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 June 2017 | Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Leonard Steven Desmond as a director on 9 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms Gillian Ralston Jordan as a director on 7 June 2017 (2 pages) |
4 April 2017 | Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page) |
4 April 2017 | Termination of appointment of Stephen Martin Bougourd as a director on 4 November 2016 (1 page) |
4 April 2017 | Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page) |
4 April 2017 | Appointment of Mr Leonard Steven Desmond as a director on 27 October 2016 (2 pages) |
4 April 2017 | Appointment of Mr Leonard Steven Desmond as a director on 27 October 2016 (2 pages) |
4 April 2017 | Secretary's details changed for Jtc (Guernsey) Limited on 1 January 2017 (1 page) |
2 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages) |
11 May 2016 | Director's details changed for Mr Stephen Martin Bougourd on 29 April 2016 (3 pages) |
10 May 2016 | Director's details changed for Breton Limited on 29 April 2016 (1 page) |
10 May 2016 | Director's details changed for Breton Limited on 29 April 2016 (1 page) |
10 May 2016 | Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page) |
10 May 2016 | Secretary's details changed for Jtc (Guernsey) Limited on 29 April 2016 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 October 2015 | Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page) |
26 October 2015 | Secretary's details changed for Jtc (Guernsey) Limited N/A on 15 June 2015 (1 page) |
22 June 2015 | Appointment of Breton Limited as a director on 11 June 2015 (3 pages) |
22 June 2015 | Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 15 Queen Anne Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 15 Queen Anne Gate London SW1H 9BU to 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages) |
22 June 2015 | Appointment of Breton Limited as a director on 11 June 2015 (3 pages) |
22 June 2015 | Appointment of Mr Stephen Bougourd as a director on 18 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of David James Douglas as a director on 11 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of David James Douglas as a secretary on 11 June 2015 (1 page) |
15 June 2015 | Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Jtc (Guernsey) Limited N/A as a secretary on 11 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of David James Douglas as a secretary on 11 June 2015 (1 page) |
4 March 2015 | Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Douglas as a director on 5 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a director on 5 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nijat Heydarov as a secretary on 5 February 2015 (1 page) |
4 March 2015 | Appointment of Mr David James Douglas as a secretary on 4 March 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 2 Queen Annes Gate London SW1H 9AA on 6 January 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Termination of appointment of Tale Heydarov as a director (1 page) |
8 February 2012 | Termination of appointment of Tale Heydarov as a director (1 page) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 11-12 St. James's Square London SW1Y 4LB on 27 July 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
26 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 (1 page) |
13 August 2009 | Ad 08/10/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
13 August 2009 | Ad 08/10/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from olympia house armitage road golders green london NW11 8RQ (1 page) |
6 October 2008 | Incorporation (21 pages) |
6 October 2008 | Incorporation (21 pages) |