Company NameJSS Mayfair Limited
DirectorAshwin Kashyap
Company StatusActive
Company Number07750048
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Previous NameWeymax Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusCurrent
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2011(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameEmma Whitby-Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameDavid Andrew Parris
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon
London
SW19 5DQ
Secretary NameMartin James Scaman
StatusResigned
Appointed01 September 2011(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethebirches-richmond.co.uk

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jss (London Residential) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of David Andrew Parris as a director on 9 June 2015 (1 page)
12 June 2015Appointment of Mr Martin James Scaman as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Nicholas Gerald Butterworth as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Nicholas Gerald Butterworth as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Martin James Scaman as a director on 9 June 2015 (2 pages)
1 December 2014Director's details changed for David Andrew Parris on 31 October 2014 (2 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
20 August 2012Termination of appointment of Emma Whitby-Smith as a director (1 page)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
26 July 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
10 April 2012Termination of appointment of Martin Scaman as a director (1 page)
10 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(3 pages)
10 April 2012Appointment of Martin James Scaman as a secretary (2 pages)
5 January 2012Appointment of David Andrew Parris as a director (2 pages)
23 December 2011Appointment of Mr Martin James Scaman as a director (2 pages)
23 December 2011Appointment of Emma Whitby-Smith as a director (2 pages)
7 September 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
7 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 7 September 2011 (2 pages)
7 September 2011Termination of appointment of Dunstana Davies as a director (2 pages)
2 September 2011Company name changed weymax LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Incorporation (49 pages)