London
SW1Y 5AA
Director Name | Mr Jerome Maurice Jacques Stern |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 September 2012(5 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jsc Holdings (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,923 |
Current Liabilities | £8,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
14 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
21 September 2016 | Register inspection address has been changed to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Unit 2 City Limits Danehill Reading Berkshire RG6 4UP (1 page) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
11 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 July 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2012 | Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012 (2 pages) |
10 October 2012 | Second filing of AP01 previously delivered to Companies House
|
10 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 October 2012 | Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages) |
25 September 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
25 September 2012 | Appointment of Jerome Maurice Jacques Stern as a director
|
25 September 2012 | Appointment of Mr Christopher Allen Rossbach as a director (3 pages) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|