Company NameJSC Capital Limited
DirectorsChristopher Allen Rossbach and Jerome Maurice Jacques Stern
Company StatusActive
Company Number08205095
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Christopher Allen Rossbach
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed11 September 2012(5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Jerome Maurice Jacques Stern
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed11 September 2012(5 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jsc Holdings (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,923
Current Liabilities£8,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
21 September 2016Register inspection address has been changed to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP (1 page)
21 September 2016Register(s) moved to registered inspection location Unit 2 City Limits Danehill Reading Berkshire RG6 4UP (1 page)
20 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
11 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
27 July 2015Micro company accounts made up to 31 March 2015 (1 page)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2012Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012 (2 pages)
10 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jerome Maurice Jacques Stern.
(5 pages)
10 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 October 2012Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012 (2 pages)
8 October 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages)
25 September 2012Termination of appointment of Bibi Ally as a director (2 pages)
25 September 2012Appointment of Jerome Maurice Jacques Stern as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2012.
(4 pages)
25 September 2012Appointment of Mr Christopher Allen Rossbach as a director (3 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)