UKBizDB.co.uk

CHARLES JACQUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Jacques Limited. The company was founded 20 years ago and was given the registration number 05046148. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARLES JACQUES LIMITED
Company Number:05046148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary20 December 2019Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director03 July 2020Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director03 July 2020Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director20 December 2019Active
46, Chancery Lane, London, England, WC2A 1JE

Secretary07 October 2016Active
33, Oakgrove, Caterham, England, CR3 5WE

Secretary08 September 2006Active
Orchard House, Tilburstow Hill Road, South Godstone, RH9 8LB

Secretary20 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 February 2004Active
46, Chancery Lane, London, England, WC2A 1JE

Director07 October 2016Active
33, Oakgrove, Caterham, England, CR3 5WE

Director20 February 2004Active
46, Chancery Lane, London, England, WC2A 1JE

Director07 October 2016Active
46, Chancery Lane, London, England, WC2A 1JE

Director07 October 2016Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Director20 December 2019Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director20 December 2019Active
46, Chancery Lane, London, England, WC2A 1JE

Director07 October 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 February 2004Active

People with Significant Control

Prescient Financial Intelligence Limited
Notified on:07 October 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas Carew Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:132-146, New Road, Rickmansworth, United Kingdom, WD3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-24Gazette

Gazette dissolved liquidation.

Download
2023-03-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-06-13Address

Move registers to sail company with new address.

Download
2022-06-13Address

Change sail address company with new address.

Download
2021-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-08Resolution

Resolution.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-08-02Capital

Capital statement capital company with date currency figure.

Download
2021-08-02Capital

Legacy.

Download
2021-08-02Insolvency

Legacy.

Download
2021-08-02Resolution

Resolution.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.