JERMYN ST TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-05-31

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 654 FINCHLEY ROAD LONDON NW11 7NT

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR EZRA JONATHAN MANSOUR / 01/07/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA JONATHAN MANSOUR

View Document

31/08/1831 August 2018 CESSATION OF STEVEN PARKER AS A PSC

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR STEVEN PARKER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR EZRA JONATHAN MANSOUR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

20/12/1620 December 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/12/1620 December 2016 COMPANY RESTORED ON 20/12/2016

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACK CAMILLE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR STEVEN PARKER

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JACK CAMILLE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 35 BELGRAVE ROAD, LONDON, SW1V 2BB, ENGLAND

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED RR EVENTS LTD CERTIFICATE ISSUED ON 26/09/12

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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