Company Information for JERWOOD INVESTMENTS UK LIMITED
5 THE GREEN, RICHMOND, SURREY, TW9 1PL,
|
Company Registration Number
06282966
Private Limited Company
Active |
Company Name | |
---|---|
JERWOOD INVESTMENTS UK LIMITED | |
Legal Registered Office | |
5 THE GREEN RICHMOND SURREY TW9 1PL Other companies in EC3V | |
Company Number | 06282966 | |
---|---|---|
Company ID Number | 06282966 | |
Date formed | 2007-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-09-06 13:20:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GEORGE KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GANOVER SECRETARIES LIMITED |
Company Secretary | ||
GANOVER DIRECTORS LIMITED |
Director | ||
DAVID TUOMEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.R. INVESTMENTS LIMITED | Director | 2017-11-22 | CURRENT | 2007-02-09 | Active - Proposal to Strike off | |
EXPENSECO INTL LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
FJL EUROPE LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active - Proposal to Strike off | |
BURDOCK (INT) LTD | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2017-05-16 | |
LOVE INCORPORATED LIMITED | Director | 2013-07-01 | CURRENT | 2007-04-27 | Dissolved 2015-11-03 | |
SENDEX EUROPE LIMITED | Director | 2013-07-01 | CURRENT | 2012-12-07 | Dissolved 2016-04-26 | |
SARRINGTON LIMITED | Director | 2013-07-01 | CURRENT | 1996-11-18 | Converted / Closed | |
SBC VENTURES (UK) LIMITED | Director | 2013-07-01 | CURRENT | 2008-05-02 | Dissolved 2018-05-08 | |
SIBER WORLD LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2016-03-29 | |
KANBURG VENTURES LIMITED | Director | 2010-12-08 | CURRENT | 2007-04-10 | Dissolved 2013-08-27 | |
EMPIRE ASSOCIATES LIMITED | Director | 2010-12-08 | CURRENT | 2006-10-30 | Dissolved 2015-11-03 | |
REFLEX XENON CONSULTING LIMITED | Director | 2010-12-08 | CURRENT | 2005-05-23 | Active - Proposal to Strike off | |
ACE FREELANCE PROFESSIONAL CONTRACTORS LIMITED | Director | 2010-08-20 | CURRENT | 2010-06-22 | Active | |
XGREEN GROUP INVESTMENT LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2013-08-20 | |
BAINFLEX CONSULTING LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active - Proposal to Strike off | |
MAJOR BUILDING DEVELOPMENTS LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2014-05-06 | |
GANOVER DIRECTORS LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
PSC02 | Notification of Er Investments Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-25 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-16 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 5 THE GREEN RICHMOND SURREY TW9 1PL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GANOVER SECRETARIES LIMITED | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GANOVER DIRECTORS LIMITED | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GANOVER DIRECTORS LIMITED / 20/07/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GANOVER SECRETARIES LIMITED / 20/07/2011 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE KELLY | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 NO CHANGES | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GANOVER SECRETARIES LIMITED / 06/02/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TUOMEY | |
288a | DIRECTOR APPOINTED GANOVER DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 JERWOOD INVESTMENTS UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JERWOOD INVESTMENTS UK LIMITED are:
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. |