JERMYN INVESTMENT CO LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 30 FINSBURY SQUARE LONDON EC2A 1AG

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 20/05/99

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6AB

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

27/02/9727 February 1997 EXEMPTION FROM APPOINTING AUDITORS 17/02/97

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 COMPANY NAME CHANGED JERMYN INVESTMENT PROPERTIES LIM ITED CERTIFICATE ISSUED ON 08/07/96

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9421 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9421 June 1994 ADOPT MEM AND ARTS 14/06/94

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED SAMWELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/06/94

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/06/949 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

20/05/9420 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9420 May 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company