JACK NATHAN LIMITED

77 Milson Road, London, W14 0LH, England
StatusACTIVE
Company No.09043607
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

JACK NATHAN LIMITED is an active private limited company with number 09043607. It was incorporated 10 years, 17 days ago, on 16 May 2014. The company address is 77 Milson Road, London, W14 0LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohd Silahuddin Jamaluddin

Notification date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexius Chong Jin Lim

Termination date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

New address: 77 Milson Road London W14 0LH

Old address: 17 White Lion Road Amersham Bucks HP7 9HZ United Kingdom

Change date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mr Mohd Silahuddin Jamaluddin

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexius Chong Jin Lim

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Ahmad Hamdan Jamaluddin

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thabonithi Devi Muthu Coomarasamy Regupathy

Termination date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Xavier Nathan

Termination date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Berry

Termination date: 2017-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-07

Officer name: Malcolm Berry

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Xavier Nathan

Cessation date: 2017-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Xavier Nathan

Cessation date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

New address: 17 White Lion Road Amersham Bucks HP7 9HZ

Change date: 2017-04-13

Old address: 9 Deep Acres Amersham Bucks HP6 5NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Mr Tunku Yaacob Bin Tunku Abdullah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Malcolm Berry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Tunku Yaacob Tunku Abdullah

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Tunku Bin Tunku Abdullah Yaacob

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Xavier Nathan

Termination date: 2014-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Tunku Yaacob Tunku Abdullah

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 20 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tunku Bin Tunku Abdullah Yaacob

Change date: 2014-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-20

Officer name: Mrs Thabonithi Devi Muthu Coomarasamy Regupathy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-16

Officer name: Mr Francis Xavier Nathan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Xavier Nathan

Termination date: 2014-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Tunku Bin Tunku Abdullah Yaacob

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-16

Officer name: Mr Francis Xavier Nathan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Malcolm Berry

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNON STREET NOMINEES NO.3 LIMITED

21 PALMER STREET,LONDON,SW1H 0AD

Number:04090246
Status:ACTIVE
Category:Private Limited Company

DAVID UTTING ENGINEERING LTD

2 GOLDSMITH STREET,NORFOLK,NR2 4QE

Number:05297141
Status:ACTIVE
Category:Private Limited Company

ELIZABETH AKERELE LTD

9 ABBOTTS DRIVE,WALTHAM ABBEY,EN9 3HH

Number:09891199
Status:ACTIVE
Category:Private Limited Company

GATEMORE LIMITED

10 MARDLEY HILL,WELWYN,AL6 0TN

Number:03085320
Status:ACTIVE
Category:Private Limited Company

KEYPRESS LIMITED

32 SALISBURY GROVE,WEST MIDLANDS,B72 1YE

Number:03459997
Status:ACTIVE
Category:Private Limited Company

STAMP ASSOCIATES LIMITED

GROUND FLOOR, AUTO PLAN HOUSE STOWE COURT,LICHFIELD,WS13 6AQ

Number:07301569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source