This company is commonly known as Jeremy James & Co Limited. The company was founded 30 years ago and was given the registration number 02923388. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg, 7-10 Chandos Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | JEREMY JAMES & CO LIMITED |
---|---|---|
Company Number | : | 02923388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blick Rothenberg, 7-10 Chandos Street, London, England, W1G 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 01 January 1995 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 22 March 2016 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 31 October 2022 | Active |
Greentiles, Priory Drive, Stanmore, HA7 3HL | Secretary | 01 January 1995 | Active |
Greentiles, Priory Drive, Stanmore, HA7 3HL | Secretary | 27 April 1994 | Active |
37, Brockley Avenue, Stanmore, United Kingdom, HA7 4LT | Secretary | 20 July 2005 | Active |
The Avenue, Sark, Channel Islands, GY9 0SB | Secretary | 01 May 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 April 1994 | Active |
Greentiles, Priory Drive, Stanmore, HA7 3HL | Director | 27 April 1994 | Active |
The Avenue, Sark, Guernsey, GY9 0SB | Nominee Director | 01 May 1994 | Active |
94 Langton Way, London, SE3 7JU | Director | 01 October 1994 | Active |
96 Westwood Park, Forest Hill, London, SE23 3QH | Director | 27 April 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 April 1994 | Active |
Mrs Linda Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Mr Jeremy Raymond David Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.