Warning: file_put_contents(c/4bb996e4f8150a27262893f5d5ccdd1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
St. Jb Holding Ltd., SW1Y 4JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST. JB HOLDING LTD.

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

This company is commonly known as St. Jb Holding Ltd.. The company was founded 9 years ago and was given the registration number 09360609. The firm's registered office is in LONDON. You can find them at 33 St. James's Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ST. JB HOLDING LTD.
Company Number:09360609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:33 St. James's Square, London, England, SW1Y 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St. James's Square, London, England, SW1Y 4JS

Director14 August 2019Active
The Picasso Building, Caldervale Road, Wakefield, United Kingdom, WF1 5PF

Corporate Secretary18 December 2014Active
12, Bolton Street, London, W1J 8BD

Director05 September 2017Active
12, Bolton Street, London, United Kingdom, W1J 8BD

Director24 May 2017Active
Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

Director25 May 2017Active
213, Eversholt Street, London, NW1 1DE

Director12 October 2017Active
20, Villa Verde Via Pocobelli, Melide, Switzerland, CH 6815

Director22 April 2015Active
33, St. James's Square, London, England, SW1Y 4JS

Director27 June 2019Active
Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD

Director25 May 2017Active
Labumum House, 4 Roxburgh Road, Westgate-On-Sea, England, CT8 8RX

Director22 April 2015Active
Gartenstr. 18, Pinnow, Germany, 19357

Director18 December 2014Active

People with Significant Control

Jalil Mirza
Notified on:18 September 2019
Status:Active
Date of birth:June 1965
Nationality:Swiss
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-21Address

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

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Termination director company with name termination date.

Download
2017-11-10Address

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

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-11Address

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

Download
2017-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.