UKBizDB.co.uk

THE JON EGGING TRUST

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

This company is commonly known as The Jon Egging Trust. The company was founded 10 years ago and was given the registration number 08908969. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE JON EGGING TRUST
Company Number:08908969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 February 2014Active
PO BOX No 17617, PO BOX No 17617, Redditch, England, B97 9RU

Director10 October 2023Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director06 October 2021Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director31 July 2017Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director02 December 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 March 2021Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 February 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 April 2015Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director17 May 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 February 2014Active
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director24 February 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director02 December 2020Active
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director24 February 2014Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director24 February 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.