St. Mary
JE3 3DS
Director Name | Mr Philip Henry Burgin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Verona La Rue Des Buttes St. Mary JE3 3DS |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Correspondence Address | 7th Floor Berkeley Street London W1J 8DW |
Registered Address | The Scalpel 18 Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mr Philip Henry Burgin on 1 October 2020 (2 pages) |
4 March 2022 | Director's details changed for Ms Maya Burgin on 1 October 2020 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
6 July 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
1 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a dormant company made up to 31 May 2019 (14 pages) |
20 December 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18 Floor Lime Street London EC3M 7AF on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from The Scalpel 18 Floor Lime Street London EC3M 7AF England to The Scalpel 18 Floor 52 Lime Street London EC3M 7AF on 20 December 2019 (1 page) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
6 June 2018 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 (1 page) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
15 February 2018 | Amended total exemption full accounts made up to 31 May 2017 (10 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
3 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2017 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 January 2017 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
10 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 May 2016 (1 page) |
1 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 October 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 October 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|