This company is commonly known as J R Estate Agents Limited. The company was founded 32 years ago and was given the registration number 02692857. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68310 - Real estate agencies.
Name | : | J R ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 02692857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, England, NW7 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caldecote, Hilfield Lane South, Bushey, England, WD23 4EL | Director | 03 March 2015 | Active |
Caldecote, Hilfield Lane South, Bushey, England, WD23 4EL | Director | 02 March 1992 | Active |
13 Warren Road, Bushey Heath, WD23 1HU | Secretary | 02 March 1992 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Nominee Secretary | 02 March 1992 | Active |
13 Warren Road, Bushey Heath, WD23 1HU | Director | 02 March 1992 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Nominee Director | 02 March 1992 | Active |
Mrs Lisa Helene Fraser | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caldecote, Hilfield Lane South, Bushey, England, WD23 4EL |
Nature of control | : |
|
Mr Russell Jamie Fraser | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caldecote, Hilfield Lane South, Bushey, England, WD23 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
2016-02-03 | Accounts | Change account reference date company current extended. | Download |
2015-10-14 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.