UKBizDB.co.uk

THE JERMYN STREET ASSOCIATION LIMITED

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

This company is commonly known as The Jermyn Street Association Limited. The company was founded 30 years ago and was given the registration number 02883032. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE JERMYN STREET ASSOCIATION LIMITED
Company Number:02883032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:1 Vincent Square, London, SW1P 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 St James's Street, 4th Floor, 49 St James's Street, London, United Kingdom, SW1A 1AH

Secretary22 October 2022Active
89, Jermyn Street, London, England, SW1Y 6JH

Director21 February 2020Active
180, Piccadilly, London, England, W1J 9HF

Director23 September 2022Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary22 December 1993Active
20, Gordon Road, Windsor, SL4 3RH

Secretary19 June 2009Active
1 Vincent Square, London, SW1P 2PN

Secretary01 December 2018Active
Garden Flat 104 Cambridge Street, London, SW1V 4QG

Secretary10 March 1994Active
1, Shelly Court, Tite Street, London, SW3 4JB

Secretary31 July 2003Active
28 Southfield Gardens, Strawberry Hill, Twickenham, TW1 4SZ

Director22 December 1998Active
3 St Andrew's Gardens, High Street, Hamble, SO31 4QA

Director10 March 1994Active
33 Furness Road, Fulham, London, SW6 2LJ

Director10 March 1994Active
39 Spring Gardens, Chelsfield, BR6 6HJ

Director14 September 2004Active
1c Oaklea, Oaklands, Welwyn, AL6 0PT

Director10 March 1994Active
28-32 Brunel Road, London, W3 7XR

Director12 May 1995Active
42 Kensington Heights, Campden Hill Road, London, W8 7BD

Director10 March 1994Active
Flat 1 66-68 Masbro Road, London, W14 0LT

Director18 October 1995Active
20, Gordon Road, Windsor, SL4 3RH

Director19 June 2009Active
33 East Cliff Road, Tunbridge Wells, TN4 9AG

Director10 March 1994Active
70 Goldsmith Road, London, N11 3JN

Director06 November 2003Active
Flat 4, 93 Worple Road, London, SW19 4JG

Director19 September 2001Active
1 Vincent Square, London, SW1P 2PN

Director20 March 2019Active
105 Merton Mansions, Bushey Road Raynes Park, London, SW20 8DG

Director10 March 1994Active
1 Prospect Hill, Herne Bay, CT6 5HY

Director10 March 1994Active
186 Ebury Street, London, SW1W 8UP

Director11 October 2000Active
706 Duncan House, Dolphin Square, London, SW1V 3PP

Director10 March 1994Active
Lindrick House, Lindrick Lane, Tickhill,Doncaster, DN11 9RA

Director22 December 1993Active
Garden Flat 104 Cambridge Street, London, SW1V 4QG

Director11 October 2000Active
18 Breamwater Gardens, Richmond, TW10 7SQ

Director10 March 1994Active
28 Ponsonby Terrace, London, SW1P 4QA

Director24 October 2005Active
35 Rushbrooke Close, High Wycombe, HP13 7QW

Director18 October 1995Active
7 Napier Avenue, London, SW6 3PS

Director27 August 2009Active
23 St Anns Villas, London, W11 4RT

Director10 March 1994Active
1 Beccles Court, Beccles Road, Worthing, BN11 4AJ

Director22 November 1995Active
Ventor Lodge, Station Road Headcorn, Ashford, TN27 9SB

Director03 May 1995Active
52 Waldeck Road, London, W4 3NP

Director12 May 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person secretary company with change date.

Download
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person secretary company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.