UKBizDB.co.uk

J.S.C. ESTATE LIMITED

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

This company is commonly known as J.s.c. Estate Limited. The company was founded 26 years ago and was given the registration number 03455540. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J.S.C. ESTATE LIMITED
Company Number:03455540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Secretary27 October 1997Active
809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Director08 January 2016Active
809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Director27 October 1997Active
809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Director01 May 2008Active
809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ

Director08 January 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 October 1997Active
2, Yew Tree Cottage The Street, Doddington, Sittingbourne, United Kingdom, ME9 0BH

Director01 October 2002Active
Preston Lodge, Marston Drive, Maidstone, England, ME14 5ND

Director01 July 2013Active
Preston Lodge Marston Drive, Maidstone, ME14 5ND

Director27 October 1997Active
Preston Cottage, Marston Drive, Maidstone, England, ME14 5ND

Director27 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 October 1997Active

People with Significant Control

Mr Jagmail Singh Claire
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:809 Salisbury House, 29 Finsbury Circus, London, United Kingdom, EC2M 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-08-04Address

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

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Capital

Capital statement capital company with date currency figure.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person secretary company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.