Company NameSS Jack Limited
DirectorStavros Nicholas Stavrou
Company StatusActive
Company Number09974466
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Stavros Nicholas Stavrou
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House First Floor
282 Chase Road
Southgate
London
N14 6HA

Location

Registered AddressSolar House First Floor
282 Chase Road
Southgate
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

30 March 2016Delivered on: 6 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 10 mannion court, scotland green, london, N17 9TS.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 10 mannion court, scotland green, london, N17 9TS.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 April 2016Registration of charge 099744660002, created on 30 March 2016 (19 pages)
6 April 2016Registration of charge 099744660001, created on 30 March 2016 (14 pages)
6 April 2016Registration of charge 099744660001, created on 30 March 2016 (14 pages)
6 April 2016Registration of charge 099744660002, created on 30 March 2016 (19 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)