UKBizDB.co.uk

JEENSBANNET INVESTMENTS LIMITED

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

This company is commonly known as Jeensbannet Investments Limited. The company was founded 60 years ago and was given the registration number 00802189. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, , Sevenoaks, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:JEENSBANNET INVESTMENTS LIMITED
Company Number:00802189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1964
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:45 Westerham Road, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Westerham Road Bessells Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary05 December 2022Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director29 September 2022Active
45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Director20 January 2012Active
Grove End House, Grove End, Bagshot, United Kingdom, GU19 5HY

Secretary26 October 2011Active
2 Escallonia, Mount Durand, St Peter Port, GY1 1DY

Secretary18 January 1995Active
45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB

Secretary20 January 2012Active
25 Cadogan Place, London, SW1X 9SA

Secretary-Active
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
Flat 4, 25 Cadogan Place, London, SW1X 9SA

Secretary14 October 2004Active
Via Dei Prefetti 30, 00186 Roma, Italy,

Director31 March 1995Active
2 Escallonia, Mount Durand, St Peter Port, CHANNEL

Director24 February 1995Active
2 Escallonia, Mount Durand, St Peter Port, GY1 1DY

Director-Active
Vian F Marchetti Selvaggiani No4, Rome, Italy, FOREIGN

Director31 March 1995Active
25 Cadogan Place, London, SW1X 9SA

Director-Active
Flat 4, 25 Cadogan Place, London, SW1X 9SA

Director04 March 1999Active

People with Significant Control

Armatire Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Ronald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:45, Westerham Road, Sevenoaks, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Cadogan Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Montagu Pavilion, 8-10 Queensway, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.