London
SW7 4AG
Director Name | Henry Samuels |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Website | defreeze.biz |
---|---|
Telephone | 0141 2550245 |
Telephone region | Glasgow |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | J.s. Financial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 May 2012 | Delivered on: 11 May 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16, 17, 18, 19 and 20 dereham place london t/nos. EGL424821 EGL424822 and EGL424823 including fixtures fittings plant machinery and equipment and the proceeds of compensation and grants estates and interests, by way of floating charge the assets see image for full details. Outstanding |
---|---|
1 May 2012 | Delivered on: 11 May 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, intellectual property, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Accounts for a dormant company made up to 28 February 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 April 2019 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
23 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 April 2018 | Change of details for J.S. Financial Services Limited as a person with significant control on 11 April 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
25 April 2017 | Termination of appointment of Henry Samuels as a director on 21 December 2016 (1 page) |
25 April 2017 | Termination of appointment of Henry Samuels as a director on 21 December 2016 (1 page) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
12 April 2017 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP England to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP England to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
18 April 2016 | Director's details changed for Mr Marc Howard Samuels on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Marc Howard Samuels on 4 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 February 2016 | Registered office address changed from 4a the Broadway London NW7 3LL to 131 Edgware Road London W2 2AP on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 4a the Broadway London NW7 3LL to 131 Edgware Road London W2 2AP on 25 February 2016 (1 page) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
28 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Director's details changed for Henry Samuels on 4 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Henry Samuels on 4 April 2013 (2 pages) |
15 May 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Director's details changed for Henry Samuels on 4 April 2013 (2 pages) |
29 April 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages) |
29 April 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (3 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 May 2012 | Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 44 Minchenden Crescent London N14 7EL United Kingdom on 8 May 2012 (2 pages) |
4 April 2012 | Incorporation (28 pages) |
4 April 2012 | Incorporation (28 pages) |