UKBizDB.co.uk

JEMSTONE FINANCIAL LIMITED

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

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.

Company Information

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:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:Unit 1, 52, Coolhurst Road, London, England, N8 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Langbourne Mansions, Langbourne Avenue, Highgate, London, N6 6PU

Secretary31 August 2008Active
Flat 12, 1 The Drive, Radlett, England, WD7 7FG

Director31 August 2008Active
Flat 12, 1 The Drive, Radlett, England, WD7 7FG

Director31 August 2008Active
Flat 12, 1 The Drive, Radlett, England, WD7 7FG

Director12 December 1997Active
32 Upcroft Avenue, Edgware, HA8 9RB

Secretary12 December 1997Active
11 West Point, 49 Putney Hill, London, SW15 6RU

Secretary01 December 2005Active
54 Weald Lane, Harrow Weald, HA3 5EX

Secretary31 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 1997Active
32 Upcroft Avenue, Edgware, HA8 9RB

Director12 December 1997Active
11 West Point, 49 Putney Hill, London, SW15 6RU

Director01 October 2004Active
5, Manor Drive, Mill Hill, London, NW7 3ND

Director31 August 2008Active
54 Weald Lane, Harrow Weald, HA3 5EX

Director01 October 2004Active
54 Weald Lane, Harrow Weald, HA3 5EX

Director31 May 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 1997Active

People with Significant Control

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:
  • 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 (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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-26Gazette

Gazette filings brought up to date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Address

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

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Accounts

Change account reference date company previous shortened.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Accounts

Change account reference date company previous shortened.

Download
2019-05-27Accounts

Change account reference date company previous shortened.

Download
2018-12-19Address

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

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.