JERMYN SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mrs Mandy Aviva Staszewski on 2022-01-19

View Document

19/01/2219 January 2022 Change of details for Mrs Mandy Aviva Staszewski as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from 29 Riverside Drive 300 Golders Green Road London NW11 9PX United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mrs Mandy Aviva Staszewski on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Michael Walter Staszewski on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Michael Walter Staszewski on 2022-01-19

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM RIVERSIDE DRIVE 29 RIVERSIDE DRIVE 300 GOLDERS GREEN ROAD LONDON NW11 9PX ENGLAND

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 2 MELVIN HALL GOLDERS GREEN ROAD LONDON NW11 9QG

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER STASZEWSKI / 13/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANDY AVIVA STASZEWSKI / 13/01/2016

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, SECRETARY FRIEDA STASZEWSKI

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER STASZEWSKI / 18/01/2015

View Document

31/01/1531 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANDY AVIVA STASZEWSKI / 18/01/2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/01/1222 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY AVIVA STASZEWSKI / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY AVIVA STASZEWSKI / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER STASZEWSKI / 20/12/2010

View Document

24/01/1024 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HAROLD WANDERER / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTER STASZEWSKI / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA RACHEL WANDERER / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY AVIVA STASZEWSKI / 24/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/925 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/03/925 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/925 March 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/04/916 April 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 S252 DISP LAYING ACC 20/03/91

View Document

30/01/9030 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 111088

View Document

27/10/8827 October 1988 COMPANY NAME CHANGED JERMYN TRADING LIMITED CERTIFICATE ISSUED ON 28/10/88

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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