JERMYN STREET DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Statement of capital following an allotment of shares on 2025-05-14 |
22/05/2522 May 2025 | Resolutions |
22/05/2522 May 2025 | Memorandum and Articles of Association |
21/05/2521 May 2025 | Registration of charge 015657980007, created on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of Susanne Jill Malim as a director on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of Andrew Frederic De Paula Malim as a director on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of Jeffrey Smith as a director on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of Peter Michael Flynn as a director on 2025-05-14 |
20/05/2520 May 2025 | Cessation of Susanne Jill Malim as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Termination of appointment of Susanne Jill Malim as a secretary on 2025-05-14 |
20/05/2520 May 2025 | Notification of Ensco 1540 Limited as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Particulars of variation of rights attached to shares |
20/05/2520 May 2025 | Change of share class name or designation |
19/05/2519 May 2025 | Satisfaction of charge 1 in full |
19/05/2519 May 2025 | Satisfaction of charge 2 in full |
19/05/2519 May 2025 | Satisfaction of charge 3 in full |
01/05/251 May 2025 | Satisfaction of charge 4 in full |
01/05/251 May 2025 | Satisfaction of charge 5 in full |
04/04/254 April 2025 | Change of details for Susanne Jill Malim as a person with significant control on 2024-01-11 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-10-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Appointment of Lucy Smith as a director on 2024-01-25 |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-11 with updates |
13/12/2313 December 2023 | Change of details for a person with significant control |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-30 |
09/08/239 August 2023 | Appointment of Mr Peter Michael Flynn as a director on 2023-06-29 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-30 |
12/01/2312 January 2023 | Satisfaction of charge 015657980006 in full |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-11 with updates |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-26 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Registration of charge 015657980006, created on 2021-12-01 |
21/07/2121 July 2021 | Appointment of Ann Dowdeswell as a director on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR APPOINTED MS CHARLOTTE ANNE MCHARDY |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / SUSANNE JILL MALIM / 17/05/2016 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
07/09/167 September 2016 | DIRECTOR APPOINTED MR JEFFREY SMITH |
24/06/1624 June 2016 | VARYING SHARE RIGHTS AND NAMES |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR VINCENT ASHE |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
18/08/1518 August 2015 | SECOND FILING WITH MUD 11/12/14 FOR FORM AR01 |
22/01/1522 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
14/01/1514 January 2015 | SUBDIV 19/12/2014 |
14/01/1514 January 2015 | SUB-DIVISION 01/07/14 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
19/02/1319 February 2013 | COMPANY NAME CHANGED JERMYN STREET PROMOTIONS LIMITED CERTIFICATE ISSUED ON 19/02/13 |
19/02/1319 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/139 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
20/09/1120 September 2011 | DIRECTOR APPOINTED VINCENT ASHE |
06/01/116 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | 13/12/10 STATEMENT OF CAPITAL GBP 95 |
13/12/1013 December 2010 | RETURN OF PURCHASE OF OWN SHARES |
13/12/1013 December 2010 | ALTER ARTICLES 17/09/2010 |
11/06/1011 June 2010 | 11/06/10 STATEMENT OF CAPITAL GBP 101 |
26/05/1026 May 2010 | ALTER ARTICLES 31/03/2010 |
26/05/1026 May 2010 | RETURN OF PURCHASE OF OWN SHARES |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0917 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR BRYAN HARTNELL |
11/12/0711 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | LOCATION OF DEBENTURE REGISTER |
31/01/0631 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 1 PEMBROKE MEWS, KENSINGTON, LONDON, W8 6ER |
07/01/027 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0116 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
09/01/019 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
15/02/0015 February 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
15/01/9915 January 1999 | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
15/01/9915 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
15/01/9915 January 1999 | NEW DIRECTOR APPOINTED |
08/06/988 June 1998 | DIRECTOR RESIGNED |
11/04/9811 April 1998 | REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 15-16 PEMBROKE MEWS, LONDON, W8 6ER |
25/01/9825 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
02/01/982 January 1998 | RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS |
30/07/9730 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/9727 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
21/01/9721 January 1997 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
31/01/9631 January 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
10/01/9610 January 1996 | RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS |
28/02/9528 February 1995 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9523 February 1995 | RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/10/9414 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
10/06/9410 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/02/9411 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
07/01/947 January 1994 | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS |
18/06/9318 June 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/03/9329 March 1993 | £ NC 100/10000 05/03/ |
29/03/9329 March 1993 | NC INC ALREADY ADJUSTED 05/03/93 |
13/01/9313 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
18/12/9218 December 1992 | RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS |
09/04/929 April 1992 | REGISTERED OFFICE CHANGED ON 09/04/92 |
09/04/929 April 1992 | RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS |
16/03/9216 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/10/917 October 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
13/03/9113 March 1991 | RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
28/02/9128 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
17/12/9017 December 1990 | NEW DIRECTOR APPOINTED |
17/10/9017 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/908 February 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
08/02/908 February 1990 | RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
21/11/8821 November 1988 | RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS |
02/09/882 September 1988 | REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 15 GOLDEN SQUARE, LONDON W1R 4DH |
08/07/888 July 1988 | FULL ACCOUNTS MADE UP TO 31/03/88 |
07/09/877 September 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
07/09/877 September 1987 | RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS |
04/09/874 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
02/12/862 December 1986 | FULL ACCOUNTS MADE UP TO 31/03/86 |
02/12/862 December 1986 | FULL ACCOUNTS MADE UP TO 31/03/85 |
02/12/862 December 1986 | RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS |
15/09/8115 September 1981 | MEMORANDUM OF ASSOCIATION |
18/08/8118 August 1981 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/81 |
03/06/813 June 1981 | CERTIFICATE OF INCORPORATION |
03/06/813 June 1981 | CERTIFICATE OF INCORPORATION |
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