JEM (HATTON GARDEN) LIMITED

Company Documents

DateDescription
07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM
5TH FLOOR, 95 WIGMORE STREET
LONDON
W1U 1DL

View Document

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

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM:
1 CONDUIT STREET
LONDON
W1S 2XA
UNITED KINGDOM

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
1 CONDUIT STREET
LONDON
W1S 2XA

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM:
1 HARLEY PLACE
LONDON
W1G 8QB
UNITED KINGDOM

View Document

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

View Accounts

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
1 HARLEY PLACE
LONDON
W1G 8QB

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GREEN

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK HATTER / 06/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
WESTON KAY
73-75 MORTIMER STREET
LONDON
W1W 7SQ

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0612 June 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/062 June 2006 COMPANY NAME CHANGED
JET (HATTON GARDEN) LIMITED
CERTIFICATE ISSUED ON 02/06/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 COMPANY NAME CHANGED
BROOKSPLACE (HATTON GARDEN) LIMI
TED
CERTIFICATE ISSUED ON 09/11/05

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED
CHARNBROOK LIMITED
CERTIFICATE ISSUED ON 24/06/05

View Document

06/10/046 October 2004 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