J ROSENFELD & SONS LTD

11 Hatton Garden, London, EC1N 8AH
StatusACTIVE
Company No.09328152
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

J ROSENFELD & SONS LTD is an active private limited company with number 09328152. It was incorporated 9 years, 6 months, 5 days ago, on 26 November 2014. The company address is 11 Hatton Garden, London, EC1N 8AH.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Oct 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-05-27

Officer name: H S (Nominees) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093281520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-13

Psc name: Martin David Paisner

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Gary Rosenfeld

Change date: 2017-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Estelle Patricia Rosenfeld

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Paisner

Notification date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Gerard Peter Burton

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-25

Officer name: H S (Nominees) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-25

Officer name: Hongbin Li

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-09

Charge number: 093281520001

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 11 Hatton Garden Hatton Garden London EC1N 8AH United Kingdom

New address: 11 Hatton Garden London EC1N 8AH

Change date: 2014-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-26

Officer name: Ms Hongbin Li

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BD CONTRACTS SCOTLAND LTD.

87 KELVIN ROAD NORTH,GLASGOW,G67 2BD

Number:SC526237
Status:ACTIVE
Category:Private Limited Company

KW ONE LIMITED

OLD POLICE STATION HOUSE,TEWKESBURY,GL20 5BZ

Number:10154086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCULUS PROCUREMENT LIMITED

PIER HOUSE,WIGAN,WN3 4AL

Number:10598186
Status:ACTIVE
Category:Private Limited Company

ON-SITE SCANNING LIMITED

UNIT 1-2, BUILDING C,PORT GLASGOW,PA14 6TD

Number:SC300640
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BUILDING SOLUTIONS LTD

16 BARMOUTH ROAD,SHEFFIELD,S7 2DH

Number:09934174
Status:ACTIVE
Category:Private Limited Company

THE ABODE PROJECT UGANDA

253 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:11645178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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