St James's Park
London
SW1H 0BD
Director Name | Ms Zoe Ibis Smeeth |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
Director Name | Mr Lawrence Asiff Mohiuddine |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Miss Sarah Lucy Whittaker Jones |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 July 2022) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
Registered Address | 5th Floor 55 Broadway St James's Park London SW1H 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Termination of appointment of Sarah Lucy Whittaker Jones as a director on 29 July 2022 (1 page) |
---|---|
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 July 2022 | Notification of Bandraster Consulting Limited as a person with significant control on 22 June 2021 (2 pages) |
14 March 2022 | Registered office address changed from Second Floor 8 Boundary Row London SE1 8HP England to 5th Floor 55 Broadway St James's Park London SW1H 0BD on 14 March 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
23 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 August 2019 | Change of details for Jac Interiors Group Limited as a person with significant control on 6 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
8 August 2019 | Change of details for Jac Interiors Group Limited as a person with significant control on 26 April 2019 (2 pages) |
1 May 2019 | Registered office address changed from 81 Blythe Road London W14 0HP to Second Floor 8 Boundary Row London SE1 8HP on 1 May 2019 (1 page) |
25 February 2019 | Appointment of Ms Zoe Ibis Smeeth as a director on 20 February 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 August 2017 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
10 August 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 January 2017 | Appointment of Ms Sarah Lucy Whittaker Jones as a director on 19 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Sarah Lucy Whittaker Jones as a director on 19 December 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for John Alison Cox on 6 April 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
22 September 2015 | Register inspection address has been changed to 131 Edgware Road London W2 2AP (1 page) |
22 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
14 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
18 May 2015 | Termination of appointment of Lawrence Asiff Mohiuddine as a director on 26 February 2015 (1 page) |
11 August 2014 | Company name changed jac lifestyle LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Company name changed jac lifestyle LIMITED\certificate issued on 11/08/14
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|