JESMEL (NO.1) DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06035959 |
Category | Private Limited Company |
Incorporated | 21 Dec 2006 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
JESMEL (NO.1) DEVELOPMENTS LIMITED is an active private limited company with number 06035959. It was incorporated 17 years, 5 months, 10 days ago, on 21 December 2006. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Appoint corporate director company with name date
Date: 10 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ctc Directorships Ltd
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Frank Scanlon
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Robert James Rickman
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-31
Psc name: Mrs Carolyn Dover
Documents
Notification of a person with significant control
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mr Richard Lipson
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-31
Psc name: Executors of the Late John and Esme Lipson
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 13 Aug 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Executors of the Late John and Esme Lipson
Notification date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-12
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Frank Scanlon
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Robert James Rickman
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Skeldon
Change date: 2017-02-14
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-06
Officer name: Mr Roger Skeldon
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-10
Officer name: Mr Roger Skeldon
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-25
Officer name: Frank Scanlon
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Skeldon
Appointment date: 2014-07-11
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: David Blake
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 7 Swallow Street London W1B 4DE
Change date: 2014-04-10
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Oliver
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Blake
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Second filing of form with form type
Date: 28 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Lewis
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frank Scanlon
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Steven Oliver
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2011-02-25
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: 10 Crown Place London EC2A 4FT
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2009-10-15
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven oliver / 14/05/2009
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 16/04/09-16/04/09\gbp si [email protected]=42500\gbp ic 130000/172500\
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed robert james rickman
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony wyld
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 19/02/08-19/02/08\gbp si [email protected]=30000\gbp ic 100000/130000\
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/08/07-22/08/07 £ si [email protected]=50000 £ ic 50000/100000
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/06-21/12/06 £ si [email protected]=49999 £ ic 1/50000
Documents
Legacy
Date: 29 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/09/07
Documents
Some Companies
CLACTON PIER,CLACTON ON SEA,CO15 1QX
Number: | 08531442 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRECON OFFICE SERVICES LIMITED
C/O KINGS MORTER PROUD,THE WATTON, BRECON,LD3 7EF
Number: | 04504526 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29, THE BASE, DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS
Number: | 11922393 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A EAST VIEW,WARRINGTON,WA4 2QH
Number: | 09730706 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT SCHOOLS EDUCATION LIMITED
KINGS' LEADERSHIP ACADEMY HILLOCK LANE,WARRINGTON,WA1 4PF
Number: | 10051695 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 10313075 |
Status: | ACTIVE |
Category: | Private Limited Company |