Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JS CORPORATE SECRETARIES LIMITED
Company Information for

JS CORPORATE SECRETARIES LIMITED

UNIT 203, SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
Company Registration Number
03924668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Js Corporate Secretaries Ltd
JS CORPORATE SECRETARIES LIMITED was founded on 2000-02-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Js Corporate Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JS CORPORATE SECRETARIES LIMITED
 
Legal Registered Office
UNIT 203, SECOND FLOOR, CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
Other companies in NW3
 
Filing Information
Company Number 03924668
Company ID Number 03924668
Date formed 2000-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-05 16:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JS CORPORATE SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JS CORPORATE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2005-05-17
YARDENA LANDMAN
Director 2014-11-30
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2010-12-31 2017-06-08
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2006-05-01 2014-11-30
ROY ROBERT MURRAY
Director 2004-05-31 2010-12-31
ROSS NEIL MCKAY
Company Secretary 2000-12-08 2005-05-17
STEPHEN JOHN MILLS
Director 2000-02-14 2004-05-31
STEPHEN PAGE
Director 2000-12-08 2004-05-18
ALAN MELDRUM MILNE
Company Secretary 2000-02-14 2000-12-08
ALAN MELDRUM MILNE
Director 2000-02-14 2000-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-14 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED EXTREME ATTRACTIONS HOLDING LIMITED Nominated Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2017-11-14
WIGMORE SECRETARIES LIMITED CHRISBROOK LIMITED Nominated Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-12-30
WIGMORE SECRETARIES LIMITED LEAN STREAMS LTD Nominated Secretary 2006-12-08 CURRENT 2006-12-08 Active
WIGMORE SECRETARIES LIMITED L.F.G. SYSTEM LIMITED Nominated Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED RONMEX LIMITED Nominated Secretary 2006-11-10 CURRENT 1984-05-08 Dissolved 2014-06-10
WIGMORE SECRETARIES LIMITED BPN TECHNOLOGY LTD Nominated Secretary 2006-10-30 CURRENT 2006-10-30 Dissolved 2014-05-27
WIGMORE SECRETARIES LIMITED ZANTAS LIMITED Nominated Secretary 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUROPEAN PUBLISHING HOLDING LIMITED Nominated Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
WIGMORE SECRETARIES LIMITED FAWNTIME LIMITED Nominated Secretary 2005-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FLAKLEY LIMITED Nominated Secretary 2005-12-20 CURRENT 2005-12-20 Active
WIGMORE SECRETARIES LIMITED GLOBAL SERVICE NETWORK LIMITED Nominated Secretary 2005-10-10 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED R.E.D. REAL ESTATE DEVELOPMENT LIMITED Nominated Secretary 2005-09-12 CURRENT 2005-09-12 Dissolved 2016-02-23
WIGMORE SECRETARIES LIMITED MARCOTTI LIMITED Nominated Secretary 2005-08-08 CURRENT 2005-08-08 Dissolved 2013-09-17
WIGMORE SECRETARIES LIMITED PANORAMA H.T. LTD Nominated Secretary 2005-07-06 CURRENT 2004-03-17 Dissolved 2014-03-27
WIGMORE SECRETARIES LIMITED KEYPLUS SERVICES LIMITED Nominated Secretary 2005-05-23 CURRENT 1999-11-16 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KNIGHTBID LIMITED Nominated Secretary 2005-05-23 CURRENT 2000-03-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TECHNOTEK LIMITED Nominated Secretary 2005-05-23 CURRENT 1995-01-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED STALKER INVESTMENTS LIMITED Nominated Secretary 2005-02-25 CURRENT 2005-02-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LUXFIN INVESTMENTS LIMITED Nominated Secretary 2004-10-06 CURRENT 2004-10-06 Dissolved 2016-06-14
WIGMORE SECRETARIES LIMITED MIDDLAND FOODS LIMITED Nominated Secretary 2004-06-18 CURRENT 2004-06-18 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED ARTEUS (UK) HOLDING LIMITED Nominated Secretary 2004-05-21 CURRENT 1993-03-12 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BIOINVEST LIMITED Nominated Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED COLOHO LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED WARMBEE LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active
WIGMORE SECRETARIES LIMITED BECKFILE LIMITED Nominated Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ARCDALE VENTURES LIMITED Nominated Secretary 2003-12-04 CURRENT 2003-12-04 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MEDIRATE LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PINEDATA LIMITED Nominated Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED BUCKINGHAM DIRECTORS LIMITED Nominated Secretary 2003-10-16 CURRENT 2003-10-16 Active
WIGMORE SECRETARIES LIMITED PREYHORNE LIMITED Nominated Secretary 2003-08-08 CURRENT 2003-08-08 Dissolved 2014-08-05
WIGMORE SECRETARIES LIMITED BL METALS LTD Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2013-12-03
WIGMORE SECRETARIES LIMITED SESSIONSTONE LIMITED Nominated Secretary 2003-08-07 CURRENT 2003-08-07 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CONNECTWAVE LIMITED Nominated Secretary 2003-06-06 CURRENT 2003-06-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED JEDLAND LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TELHAM LIMITED Nominated Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED RAKESOUND LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CHORALWAVE LIMITED Nominated Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-07
WIGMORE SECRETARIES LIMITED GREATMANOR LIMITED Nominated Secretary 2003-05-27 CURRENT 2003-05-27 Active
WIGMORE SECRETARIES LIMITED TRADE HOUSE KAZMUNAIGAZ UK LTD Nominated Secretary 2003-03-28 CURRENT 2003-03-28 Liquidation
WIGMORE SECRETARIES LIMITED BENHOLD LIMITED Nominated Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Nominated Secretary 2002-10-11 CURRENT 2002-10-11 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BOLD BROTHERS LIMITED Nominated Secretary 2002-09-04 CURRENT 2002-09-04 Active
WIGMORE SECRETARIES LIMITED UNITDOME LIMITED Nominated Secretary 2002-08-31 CURRENT 1999-11-02 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED LONDON MANAGEMENT DIRECTORS LIMITED Nominated Secretary 2002-08-05 CURRENT 2002-08-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEX-CHEMICALS PRODUCTS LTD Nominated Secretary 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-03-11
WIGMORE SECRETARIES LIMITED ATSNET LIMITED Nominated Secretary 2002-03-20 CURRENT 2002-03-20 Dissolved 2013-09-10
WIGMORE SECRETARIES LIMITED EDMONTON DIRECTORS LIMITED Nominated Secretary 2002-03-08 CURRENT 2002-03-08 Active
WIGMORE SECRETARIES LIMITED LEOBELLE ENTERPRISES LIMITED Nominated Secretary 2002-01-23 CURRENT 1997-07-15 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED INTERFENCE LIMITED Nominated Secretary 2002-01-03 CURRENT 2002-01-03 Active
WIGMORE SECRETARIES LIMITED LAPBROOK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ARCHDIM VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PALADINO LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-25
WIGMORE SECRETARIES LIMITED RESTORE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED REALCLAM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TREMLEY LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED UPFRIT LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED MERMAID SEAS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED LAVABOND LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED JUMBLE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CIPHERLINK LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED DARKRIDER LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-03-18
WIGMORE SECRETARIES LIMITED OPULUS LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2013-10-29
WIGMORE SECRETARIES LIMITED RUSHTAKE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED FINNACE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SANDSTONE VENTURES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED TURNUP LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED STALWART LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED BRAKEWELL LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED RENOUN SERVICES LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FREDVALE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED FINANCE WISDOM LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED WEDREN LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED PINKBASE LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PURENEST LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED AKINDER TRADING LIMITED Nominated Secretary 2001-12-21 CURRENT 2001-12-21 Active
WIGMORE SECRETARIES LIMITED CONSULTING_IN_HOUSE LTD Nominated Secretary 2001-12-14 CURRENT 2001-12-14 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CONSULTING_INTRUST LIMITED Nominated Secretary 2001-10-23 CURRENT 2001-10-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRESTWAND LIMITED Nominated Secretary 2001-08-30 CURRENT 2001-08-30 Dissolved 2014-02-04
WIGMORE SECRETARIES LIMITED LONGDART LIMITED Nominated Secretary 2001-04-20 CURRENT 2001-04-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BALFOUR & JASON ENGINEERING LTD Nominated Secretary 2001-02-16 CURRENT 2001-02-16 Dissolved 2013-12-17
WIGMORE SECRETARIES LIMITED VETTA VENTURES LIMITED Nominated Secretary 2001-01-29 CURRENT 2001-01-29 Active
WIGMORE SECRETARIES LIMITED GAMMA HOLDING LIMITED Nominated Secretary 2000-12-29 CURRENT 2000-12-29 Active
WIGMORE SECRETARIES LIMITED QUESTSTOP LIMITED Nominated Secretary 2000-12-13 CURRENT 2000-12-13 Dissolved 2013-10-01
WIGMORE SECRETARIES LIMITED GOLDGUARD LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED INCALAND LIMITED Nominated Secretary 2000-10-24 CURRENT 2000-10-24 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED KITESHIELD LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED INTRUST TRUSTEES LIMITED Nominated Secretary 2000-07-27 CURRENT 2000-07-27 Active
WIGMORE SECRETARIES LIMITED XEROX VENTURES LIMITED Nominated Secretary 2000-05-30 CURRENT 2000-05-30 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PENTHOLME LIMITED Nominated Secretary 2000-04-27 CURRENT 2000-04-27 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED FOSTERLITE LIMITED Nominated Secretary 2000-04-03 CURRENT 2000-04-06 Dissolved 2013-12-10
WIGMORE SECRETARIES LIMITED DAVIES & BEESLEY LIMITED Nominated Secretary 2000-03-29 CURRENT 1996-04-03 Dissolved 2017-05-09
WIGMORE SECRETARIES LIMITED STEVENSON & GRAY LIMITED Nominated Secretary 2000-03-29 CURRENT 1996-10-09 Active
WIGMORE SECRETARIES LIMITED AQUALEGION LIMITED Nominated Secretary 2000-03-29 CURRENT 1997-05-28 Active
WIGMORE SECRETARIES LIMITED CHATERLEY LIMITED Nominated Secretary 2000-03-20 CURRENT 2000-03-20 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED PIZZA & BASTA LIMITED Nominated Secretary 2000-03-08 CURRENT 1996-01-29 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED GILLIARD LIMITED Nominated Secretary 2000-02-16 CURRENT 2000-02-16 Dissolved 2013-11-26
WIGMORE SECRETARIES LIMITED PROMO TRADING LIMITED Nominated Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-07-17
WIGMORE SECRETARIES LIMITED SYSTEM REDESIGN INTERNATIONAL LIMITED Nominated Secretary 2000-02-02 CURRENT 2000-02-02 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ROSLAND SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED HUNTERS HALL SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-09-03
WIGMORE SECRETARIES LIMITED FINLAY SERVICES LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-20
WIGMORE SECRETARIES LIMITED KANBERG LIMITED Nominated Secretary 2000-01-13 CURRENT 2000-01-13 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED GOLDPLAN FINANCE LIMITED Nominated Secretary 1999-11-02 CURRENT 1999-10-15 Active
WIGMORE SECRETARIES LIMITED GLAT TRADING LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED SHANLEY SERVICES LIMITED Nominated Secretary 1999-10-13 CURRENT 1999-10-13 Dissolved 2014-07-15
WIGMORE SECRETARIES LIMITED BLUEWINTON LIMITED Nominated Secretary 1999-09-10 CURRENT 1999-09-10 Dissolved 2015-07-14
WIGMORE SECRETARIES LIMITED HELENCRAFT LIMITED Nominated Secretary 1999-07-29 CURRENT 1999-07-29 Dissolved 2015-07-07
WIGMORE SECRETARIES LIMITED CLYDACH LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED STROUD LIMITED Nominated Secretary 1999-07-15 CURRENT 1999-07-15 Active
WIGMORE SECRETARIES LIMITED DISATEC LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED CEDAR GROVE LIMITED Nominated Secretary 1999-07-08 CURRENT 1999-07-08 Active
WIGMORE SECRETARIES LIMITED ROBERT COWOOD LIMITED Nominated Secretary 1999-05-12 CURRENT 1999-05-12 Dissolved 2014-01-21
WIGMORE SECRETARIES LIMITED FULLTONE TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Dissolved 2015-02-24
WIGMORE SECRETARIES LIMITED STOPDOME TRADING LIMITED Nominated Secretary 1999-04-08 CURRENT 1999-04-08 Active
WIGMORE SECRETARIES LIMITED NORDIC VENEER LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2014-05-20
WIGMORE SECRETARIES LIMITED GEST TREND LIMITED Nominated Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2013-12-24
WIGMORE SECRETARIES LIMITED HUTLOCK LIMITED Nominated Secretary 1998-09-03 CURRENT 1998-09-03 Dissolved 2013-08-13
WIGMORE SECRETARIES LIMITED YEWGREEN LIMITED Nominated Secretary 1998-07-21 CURRENT 1998-07-09 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED PARUN LTD Nominated Secretary 1998-07-08 CURRENT 1998-07-08 Dissolved 2013-11-19
WIGMORE SECRETARIES LIMITED IMAGO ART GALLERY LTD Nominated Secretary 1998-05-08 CURRENT 1997-07-01 Dissolved 2016-12-27
WIGMORE SECRETARIES LIMITED GEOFOR (UK) LIMITED Nominated Secretary 1997-12-08 CURRENT 1997-12-08 Dissolved 2015-06-23
WIGMORE SECRETARIES LIMITED LINERENT COMMUNICATION LIMITED Nominated Secretary 1997-11-14 CURRENT 1997-10-13 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED LUCKY TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Dissolved 2014-05-13
WIGMORE SECRETARIES LIMITED ALLBASIS TRADING LIMITED Nominated Secretary 1997-10-21 CURRENT 1997-10-21 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BRIXFORD TEXTILES LIMITED Nominated Secretary 1997-03-06 CURRENT 1997-03-06 Dissolved 2016-09-13
YARDENA LANDMAN P.T.E. POWER TECH ENGINEERING LIMITED Director 2017-10-19 CURRENT 2001-06-22 Active - Proposal to Strike off
YARDENA LANDMAN BLUESTAR VENTURES LIMITED Director 2017-06-08 CURRENT 2003-03-10 Active - Proposal to Strike off
YARDENA LANDMAN PLINTO LIMITED Director 2017-05-04 CURRENT 2006-06-14 Active - Proposal to Strike off
YARDENA LANDMAN MERCATOR PROPERTIES LIMITED Director 2017-05-01 CURRENT 1999-10-27 Active
YARDENA LANDMAN PINKFROGS WORLDWIDE LIMITED Director 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
YARDENA LANDMAN KNIGHTHOOD SERVICES (UK) LIMITED Director 2015-11-24 CURRENT 2001-12-21 Dissolved 2016-03-22
YARDENA LANDMAN M.M.I. MARKETING MANAGEMENT INTERNATIONAL LTD Director 2015-11-24 CURRENT 1996-01-10 Dissolved 2017-02-07
YARDENA LANDMAN DRAWBOND INVESTMENTS LIMITED Director 2015-05-26 CURRENT 1991-07-05 Active
YARDENA LANDMAN INTELLECTUAL PROPERTY, CONSULTING AND PROMOTION LIMITED Director 2015-04-30 CURRENT 2005-01-27 Dissolved 2018-05-29
YARDENA LANDMAN ECO S4 LTD Director 2015-02-04 CURRENT 2014-07-23 Active
YARDENA LANDMAN WHITE & POLES COMMUNICATION LIMITED Director 2015-01-03 CURRENT 2012-12-17 Active
YARDENA LANDMAN MAXDOV SECRETARIES LIMITED Director 2014-11-30 CURRENT 1996-02-09 Dissolved 2016-10-11
YARDENA LANDMAN CONSULTING_INTRUST LIMITED Director 2014-11-30 CURRENT 2001-10-23 Active - Proposal to Strike off
YARDENA LANDMAN GAMMA DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN ROUNDHOUSE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1986-01-08 Active - Proposal to Strike off
YARDENA LANDMAN TECHNOTEK LIMITED Director 2014-11-30 CURRENT 1995-01-09 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE SECURITIES LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN WIGMORE DIRECTORS LIMITED Director 2014-11-30 CURRENT 1997-02-12 Active - Proposal to Strike off
YARDENA LANDMAN INTRUST TRUSTEES LIMITED Director 2014-11-30 CURRENT 2000-07-27 Active
YARDENA LANDMAN MU DIRECTORS LIMITED Director 2014-11-30 CURRENT 2001-11-29 Active
YARDENA LANDMAN CONSULTING_IN_HOUSE LTD Director 2014-11-30 CURRENT 2001-12-14 Active - Proposal to Strike off
YARDENA LANDMAN EDMONTON DIRECTORS LIMITED Director 2014-11-30 CURRENT 2002-03-08 Active
YARDENA LANDMAN L.G. DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-11-10 Active
YARDENA LANDMAN WILLIAMS DIRECTORS LIMITED Director 2014-11-30 CURRENT 1987-10-28 Active - Proposal to Strike off
YARDENA LANDMAN CHALK FARM SERVICES LIMITED Director 2014-11-30 CURRENT 1983-02-23 Active - Proposal to Strike off
YARDENA LANDMAN KMM SERVICES LIMITED Director 2014-11-30 CURRENT 1999-11-18 Active
YARDENA LANDMAN GEOFOR (UK) LIMITED Director 2014-10-24 CURRENT 1997-12-08 Dissolved 2015-06-23
YARDENA LANDMAN SHYMKENT LIMITED Director 2014-10-24 CURRENT 2010-02-11 Dissolved 2015-08-18
YARDENA LANDMAN KENWOOD PROPERTIES LIMITED Director 2014-10-24 CURRENT 1995-10-18 Dissolved 2016-04-12
YARDENA LANDMAN FREDVALE LIMITED Director 2014-10-24 CURRENT 2001-12-21 Dissolved 2016-04-12
YARDENA LANDMAN GREYCOMP CONSULTING LIMITED Director 2014-10-24 CURRENT 2001-01-11 Dissolved 2016-06-07
YARDENA LANDMAN LUXFIN INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2004-10-06 Dissolved 2016-06-14
YARDENA LANDMAN RELAIR LIMITED Director 2014-10-24 CURRENT 2009-07-24 Dissolved 2017-04-11
YARDENA LANDMAN AUDREY'S REALTY LIMITED Director 2014-10-24 CURRENT 2014-01-21 Active - Proposal to Strike off
YARDENA LANDMAN ARCDALE VENTURES LIMITED Director 2014-10-24 CURRENT 2003-12-04 Active - Proposal to Strike off
YARDENA LANDMAN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2014-10-24 CURRENT 1999-10-08 Dissolved 2018-05-08
YARDENA LANDMAN INTERFENCE LIMITED Director 2014-10-24 CURRENT 2002-01-03 Active
YARDENA LANDMAN ANDALUSIAN GOLDEN YEARS LIMITED Director 2014-10-24 CURRENT 2005-10-10 Active - Proposal to Strike off
YARDENA LANDMAN FMGP INVESTMENTS LIMITED Director 2014-10-24 CURRENT 2013-05-16 Active
YARDENA LANDMAN SHOWLEND LIMITED Director 2014-10-24 CURRENT 1994-10-11 Active - Proposal to Strike off
YARDENA LANDMAN YELLOW SPARROW LIMITED Director 2014-10-24 CURRENT 1996-06-26 Active - Proposal to Strike off
YARDENA LANDMAN VANESSA HOLDING LIMITED Director 2014-10-24 CURRENT 2001-11-08 Active
YARDENA LANDMAN SAXON TRADERS LIMITED Director 2014-10-24 CURRENT 2009-11-04 Active - Proposal to Strike off
YARDENA LANDMAN ANENICE LIMITED Director 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
YARDENA LANDMAN HALL SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN CONCERTO SECRETARIES LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN HALL DIRECTORS LIMITED Director 2014-10-24 CURRENT 1999-09-28 Active - Proposal to Strike off
YARDENA LANDMAN MOLOKO MILK BAR LTD Director 2014-10-24 CURRENT 2006-11-07 Active - Proposal to Strike off
YARDENA LANDMAN AKINDER TRADING LIMITED Director 2014-10-24 CURRENT 2001-12-21 Active
YARDENA LANDMAN TELHAM LIMITED Director 2014-10-24 CURRENT 2003-05-29 Active - Proposal to Strike off
YARDENA LANDMAN I LEWIS & COMPANY LIMITED Director 2012-05-04 CURRENT 1923-04-21 Active - Proposal to Strike off
YARDENA LANDMAN ZETA DIRECTORS LIMITED Director 2009-11-16 CURRENT 2001-11-29 Active - Proposal to Strike off
YARDENA LANDMAN WIXY DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN WIXY HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN WIXY SECRETARIES LIMITED Director 2008-01-31 CURRENT 2001-08-28 Dissolved 2015-06-16
YARDENA LANDMAN EPSILON DIRECTORS LIMITED Director 2008-01-31 CURRENT 2001-11-29 Active
YARDENA LANDMAN BUCKINGHAM DIRECTORS LIMITED Director 2008-01-31 CURRENT 2003-10-16 Active
YARDENA LANDMAN LONDON MANAGEMENT DIRECTORS LIMITED Director 2008-01-31 CURRENT 2002-08-05 Active - Proposal to Strike off
YARDENA LANDMAN STALKER INVESTMENTS LIMITED Director 2008-01-31 CURRENT 2005-02-25 Active - Proposal to Strike off
YARDENA LANDMAN UNITDOME LIMITED Director 2007-02-01 CURRENT 1999-11-02 Active - Proposal to Strike off
YARDENA LANDMAN BOLD BROTHERS LIMITED Director 2005-12-01 CURRENT 2002-09-04 Active
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17SOAS(A)Voluntary dissolution strike-off suspended
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-23DS01Application to strike the company off the register
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28PSC02Notification of Western Intrust Limited as a person with significant control on 2020-04-08
2020-04-28PSC07CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-04CH01Director's details changed for Mr Stephen John Mills on 2019-06-10
2019-07-01CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-06-07
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN
2019-01-16AP01DIRECTOR APPOINTED MRS IRENE POTTER
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Charles House Finchley Road London NW3 5JJ
2015-11-25CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2012-11-20
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED YARDENA LANDMAN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ELIZABETH PATRICIA LEWIS
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-17AR0114/02/14 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 15/08/2013
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 29/05/2013
2013-03-28AR0114/02/13 FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM LADBROKE SUITE 3 WELBECK STREET LONDON W1G 0AR
2012-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-29AR0114/02/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-23AR0114/02/11 FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY
2010-12-31AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2010-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15AR0114/02/10 FULL LIST
2009-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROBERT MURRAY / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-10288aNEW DIRECTOR APPOINTED
2006-03-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15363aRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-14244DELIVERY EXT'D 3 MTH 31/12/04
2004-07-28288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-05-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-24288bDIRECTOR RESIGNED
2004-03-19363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN
2003-03-11363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-08288cSECRETARY'S PARTICULARS CHANGED
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-28225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-04-15363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-09-10288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30288cSECRETARY'S PARTICULARS CHANGED
2001-03-19363aRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-03-10288aNEW DIRECTOR APPOINTED
2000-02-21288bSECRETARY RESIGNED
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JS CORPORATE SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JS CORPORATE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JS CORPORATE SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JS CORPORATE SECRETARIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JS CORPORATE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JS CORPORATE SECRETARIES LIMITED
Trademarks
We have not found any records of JS CORPORATE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JS CORPORATE SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JS CORPORATE SECRETARIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JS CORPORATE SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JS CORPORATE SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JS CORPORATE SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.