This company is commonly known as Jemstone Financial Limited. The company was founded 26 years ago and was given the registration number 03479849. The firm's registered office is in LONDON. You can find them at Unit 1, 52, Coolhurst Road, London, . This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | JEMSTONE FINANCIAL LIMITED |
---|---|---|
Company Number | : | 03479849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, 52, Coolhurst Road, London, England, N8 8EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Langbourne Mansions, Langbourne Avenue, Highgate, London, N6 6PU | Secretary | 31 August 2008 | Active |
Flat 12, 1 The Drive, Radlett, England, WD7 7FG | Director | 31 August 2008 | Active |
Flat 12, 1 The Drive, Radlett, England, WD7 7FG | Director | 31 August 2008 | Active |
Flat 12, 1 The Drive, Radlett, England, WD7 7FG | Director | 12 December 1997 | Active |
32 Upcroft Avenue, Edgware, HA8 9RB | Secretary | 12 December 1997 | Active |
11 West Point, 49 Putney Hill, London, SW15 6RU | Secretary | 01 December 2005 | Active |
54 Weald Lane, Harrow Weald, HA3 5EX | Secretary | 31 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 December 1997 | Active |
32 Upcroft Avenue, Edgware, HA8 9RB | Director | 12 December 1997 | Active |
11 West Point, 49 Putney Hill, London, SW15 6RU | Director | 01 October 2004 | Active |
5, Manor Drive, Mill Hill, London, NW7 3ND | Director | 31 August 2008 | Active |
54 Weald Lane, Harrow Weald, HA3 5EX | Director | 01 October 2004 | Active |
54 Weald Lane, Harrow Weald, HA3 5EX | Director | 31 May 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 December 1997 | Active |
Mr Martin Howard Stone | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 12, Hillside House, Radlett, England, WD7 7FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-26 | Gazette | Gazette filings brought up to date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.