JERMYN ST TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
23/07/2523 July 2025 New | Confirmation statement made on 2025-05-08 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-05-31 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
01/11/241 November 2024 | Confirmation statement made on 2024-05-08 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/04/235 April 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 654 FINCHLEY ROAD LONDON NW11 7NT |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR EZRA JONATHAN MANSOUR / 01/07/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/11/1827 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA JONATHAN MANSOUR |
31/08/1831 August 2018 | CESSATION OF STEVEN PARKER AS A PSC |
31/08/1831 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR STEVEN PARKER |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER |
18/08/1718 August 2017 | DIRECTOR APPOINTED MR EZRA JONATHAN MANSOUR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
25/04/1725 April 2017 | 31/05/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 67-68 JERMYN STREET LONDON SW1Y 6NY |
20/12/1620 December 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
20/12/1620 December 2016 | COMPANY RESTORED ON 20/12/2016 |
01/11/161 November 2016 | STRUCK OFF AND DISSOLVED |
09/08/169 August 2016 | FIRST GAZETTE |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/07/1524 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1429 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
13/05/1413 May 2014 | FIRST GAZETTE |
04/07/134 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
03/07/133 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JACK CAMILLE |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR STEVEN PARKER |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JACK CAMILLE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 35 BELGRAVE ROAD, LONDON, SW1V 2BB, ENGLAND |
26/09/1226 September 2012 | COMPANY NAME CHANGED RR EVENTS LTD CERTIFICATE ISSUED ON 26/09/12 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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