Company NameJermyn Street Associates Limited
Company StatusActive
Company Number09047205
CategoryPrivate Limited Company
Incorporation Date19 May 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith James Norman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameLinda Irene Norman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameLinda Irene Norman
StatusCurrent
Appointed19 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameJames Radley Norman
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Keith James Norman
50.00%
Ordinary
50 at £1Linda Irene Norman
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,100
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

13 April 2018Delivered on: 17 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as 3 flass street, durham DH1 4BE and registered at land. Registry under title number DU81875.
Outstanding
13 April 2018Delivered on: 17 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that freehold property known as 15 nevilledale terrace, durham DH1 4QG registered. At land registry under title number DU145152.
Outstanding

Filing History

12 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share created 11/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 May 2023Memorandum and Articles of Association (30 pages)
25 May 2023Change of share class name or designation (2 pages)
18 May 2023Confirmation statement made on 11 May 2023 with updates (6 pages)
17 May 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 1,001
(4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
14 June 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022 (1 page)
27 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 April 2022Appointment of James Radley Norman as a director on 1 April 2022 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 December 2021Change of details for Linda Irene Norman as a person with significant control on 10 November 2021 (2 pages)
23 December 2021Director's details changed for Mr Keith James Norman on 10 November 2021 (2 pages)
23 December 2021Change of details for Mr Keith James Norman as a person with significant control on 10 November 2021 (2 pages)
23 December 2021Director's details changed for Linda Irene Norman on 10 November 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
24 April 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1,000
(3 pages)
17 April 2018Registration of charge 090472050002, created on 13 April 2018 (15 pages)
17 April 2018Registration of charge 090472050001, created on 13 April 2018 (15 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 May 2014Incorporation
Statement of capital on 2014-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)