UKBizDB.co.uk

JAK ST JAMES REAL ESTATE LIMITED

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

This company is commonly known as Jak St James Real Estate Limited. The company was founded 7 years ago and was given the registration number 10699274. The firm's registered office is in LONDON. You can find them at 73 The Chine, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JAK ST JAMES REAL ESTATE LIMITED
Company Number:10699274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 The Chine, London, England, N21 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, The Chine, London, United Kingdom, N21 2EG

Secretary30 March 2017Active
73, The Chine, London, United Kingdom, N21 2EG

Director30 March 2017Active

People with Significant Control

Jeyaletchumy Maheswaran
Notified on:30 March 2017
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:73, The Chine, London, United Kingdom, N21 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sathasivam Maheswaran
Notified on:30 March 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:71, The Chine, London, England, N21 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Sathasivam Maheswaran
Notified on:30 March 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:73, The Chine, London, United Kingdom, N21 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

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

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Address

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

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.