JESTOR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 01995204 |
Category | Private Limited Company |
Incorporated | 04 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
JESTOR INVESTMENTS LIMITED is an active private limited company with number 01995204. It was incorporated 38 years, 1 month, 24 days ago, on 04 March 1986. The company address is Whitehouse Construction Blenheim Road Whitehouse Construction Blenheim Road, Ashbourne, DE6 1JU, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Capital name of class of shares
Date: 30 Nov 2017
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: The Homestead Yeldersley Lane Bradley Ashbourne Derbyshire DE6 1PJ
New address: Whitehouse Construction Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1JU
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-02
Psc name: Josephine Mary Ewart-Sear
Documents
Notification of a person with significant control
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Ewart-Sear
Notification date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brell Peter Ewart
Cessation date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shirley Anne Ewart
Cessation date: 2017-11-02
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brell Peter Ewart
Termination date: 2017-11-02
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Shirley Anne Ewart
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Victoria Anne Towers
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Katherine June Jennings
Documents
Appoint person director company with name date
Date: 23 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-02
Officer name: Robert John Ewart-Sear
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-08
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-08
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-08
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-08
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 08 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-08
Capital : 100 GBP
Documents
Resolution
Date: 03 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change account reference date company previous extended
Date: 05 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 29 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B. P. ewart LIMITED\certificate issued on 29/05/15
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine June Jennings
Appointment date: 2015-05-28
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-28
Officer name: Mrs Josephine Mary Ewart-Sear
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-28
Officer name: Mrs Victoria Anne Towers
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Anne Ewart
Termination date: 2015-05-28
Documents
Appoint person secretary company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-28
Officer name: Mr Robert John Ewart-Sear
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Shirley Anne Ewart
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Brell Peter Ewart
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 13 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; no change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 23 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Gazette filings brought up to date
Date: 30 Aug 1991
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/90; no change of members
Documents
Accounts with accounts type small
Date: 24 Oct 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 31 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Legacy
Date: 21 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/08/87; full list of members
Documents
Some Companies
ANTHONY PERRIN MANAGEMENT LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 08004484 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TINTAGEL WAY,GRIMSBY,DN36 4GT
Number: | 05504853 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WELLINGTON STREET,SOUTHSEA,PO5 4HT
Number: | 11887468 |
Status: | ACTIVE |
Category: | Private Limited Company |
96B WALLIS ROAD,,E9 5LN
Number: | 04353824 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDCAR HOUSE,LONDON,N16 5LL
Number: | 05143871 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANWAY TECHNOLOGY CENTRE 2 DEANWAY TRADING ESTATE,HANDFORTH,SK9 3HW
Number: | 09555247 |
Status: | ACTIVE |
Category: | Private Limited Company |