UKBizDB.co.uk

JEREMY JAMES & CO LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director01 January 1995Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director22 March 2016Active
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ

Director31 October 2022Active
Greentiles, Priory Drive, Stanmore, HA7 3HL

Secretary01 January 1995Active
Greentiles, Priory Drive, Stanmore, HA7 3HL

Secretary27 April 1994Active
37, Brockley Avenue, Stanmore, United Kingdom, HA7 4LT

Secretary20 July 2005Active
The Avenue, Sark, Channel Islands, GY9 0SB

Secretary01 May 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 April 1994Active
Greentiles, Priory Drive, Stanmore, HA7 3HL

Director27 April 1994Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director01 May 1994Active
94 Langton Way, London, SE3 7JU

Director01 October 1994Active
96 Westwood Park, Forest Hill, London, SE23 3QH

Director27 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 April 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Address

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

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Address

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

Download
2020-06-16Address

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

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.