Teddington
TW11 0AP
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 01 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2011(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Emma Whitby-Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 week, 2 days after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | David Andrew Parris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon London SW19 5DQ |
Secretary Name | Martin James Scaman |
---|---|
Status | Resigned |
Appointed | 01 September 2011(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Jeffrey Ian Doble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thebirches-richmond.co.uk |
---|
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jss (London Residential) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page) |
12 June 2015 | Appointment of Mr Martin James Scaman as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Nicholas Gerald Butterworth as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Nicholas Gerald Butterworth as a director on 9 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Martin James Scaman as a director on 9 June 2015 (2 pages) |
1 December 2014 | Director's details changed for David Andrew Parris on 31 October 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Emma Whitby-Smith as a director (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 July 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
10 April 2012 | Termination of appointment of Martin Scaman as a director (1 page) |
10 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
10 April 2012 | Appointment of Martin James Scaman as a secretary (2 pages) |
5 January 2012 | Appointment of David Andrew Parris as a director (2 pages) |
23 December 2011 | Appointment of Mr Martin James Scaman as a director (2 pages) |
23 December 2011 | Appointment of Emma Whitby-Smith as a director (2 pages) |
7 September 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
7 September 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
2 September 2011 | Company name changed weymax LIMITED\certificate issued on 02/09/11
|
23 August 2011 | Incorporation (49 pages) |