UKBizDB.co.uk

JESTRY INDUSTRIES LIMITED

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

This company is commonly known as Jestry Industries Limited. The company was founded 21 years ago and was given the registration number 04617712. The firm's registered office is in LONDON. You can find them at 207 Regent Street, 3rd Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JESTRY INDUSTRIES LIMITED
Company Number:04617712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 64304 - Activities of open-ended investment companies
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:207 Regent Street, 3rd Floor, London, W1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Secretary19 November 2020Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director19 November 2020Active
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Director19 November 2020Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Secretary13 December 2002Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Secretary23 April 2018Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Secretary23 April 2018Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director23 April 2018Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, Great Britain, W4 3HR

Director16 December 2008Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director21 June 2013Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Corporate Director13 December 2002Active

People with Significant Control

Mr. Viktor Ermolov
Notified on:23 October 2019
Status:Active
Date of birth:June 1959
Nationality:Ukrainian
Country of residence:Ukraine
Address:157, Chervonoarmeyska Str, Cherkassy, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Oleksandr Dymov
Notified on:24 March 2017
Status:Active
Date of birth:March 1955
Nationality:Ukrainian
Country of residence:Ukraine
Address:Apt. 18, 156 A Blagovystna Str., Cherkassy, Ukraine,
Nature of control:
  • Right to appoint and remove directors
Ms Polina Deineka
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:Ukrainian
Country of residence:Ukraine
Address:Apt.32, 26 A Saperne Pole Str., Kyiv, Ukraine,
Nature of control:
  • 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 (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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

Change sail address company with old address new address.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change corporate director company with change date.

Download
2021-10-11Officers

Change corporate secretary company with change date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Appoint corporate secretary company with name date.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint corporate director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.