JERMYN STREET DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-14

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Registration of charge 015657980007, created on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Susanne Jill Malim as a director on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Andrew Frederic De Paula Malim as a director on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Jeffrey Smith as a director on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Peter Michael Flynn as a director on 2025-05-14

View Document

20/05/2520 May 2025 Cessation of Susanne Jill Malim as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Termination of appointment of Susanne Jill Malim as a secretary on 2025-05-14

View Document

20/05/2520 May 2025 Notification of Ensco 1540 Limited as a person with significant control on 2025-05-14

View Document

20/05/2520 May 2025 Particulars of variation of rights attached to shares

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Satisfaction of charge 1 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 2 in full

View Document

19/05/2519 May 2025 Satisfaction of charge 3 in full

View Document

01/05/251 May 2025 Satisfaction of charge 4 in full

View Document

01/05/251 May 2025 Satisfaction of charge 5 in full

View Document

04/04/254 April 2025 Change of details for Susanne Jill Malim as a person with significant control on 2024-01-11

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-03 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Appointment of Lucy Smith as a director on 2024-01-25

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

13/12/2313 December 2023 Change of details for a person with significant control

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

09/08/239 August 2023 Appointment of Mr Peter Michael Flynn as a director on 2023-06-29

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

12/01/2312 January 2023 Satisfaction of charge 015657980006 in full

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-26

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registration of charge 015657980006, created on 2021-12-01

View Document

21/07/2121 July 2021 Appointment of Ann Dowdeswell as a director on 2021-07-20

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS CHARLOTTE ANNE MCHARDY

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / SUSANNE JILL MALIM / 17/05/2016

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR JEFFREY SMITH

View Document

24/06/1624 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT ASHE

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECOND FILING WITH MUD 11/12/14 FOR FORM AR01

View Document

22/01/1522 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 SUBDIV 19/12/2014

View Document

14/01/1514 January 2015 SUB-DIVISION 01/07/14

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED JERMYN STREET PROMOTIONS LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED VINCENT ASHE

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 95

View Document

13/12/1013 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1013 December 2010 ALTER ARTICLES 17/09/2010

View Document

11/06/1011 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 101

View Document

26/05/1026 May 2010 ALTER ARTICLES 31/03/2010

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN HARTNELL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 1 PEMBROKE MEWS, KENSINGTON, LONDON, W8 6ER

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 15-16 PEMBROKE MEWS, LONDON, W8 6ER

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 £ NC 100/10000 05/03/

View Document

29/03/9329 March 1993 NC INC ALREADY ADJUSTED 05/03/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 15 GOLDEN SQUARE, LONDON W1R 4DH

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/12/862 December 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

15/09/8115 September 1981 MEMORANDUM OF ASSOCIATION

View Document

18/08/8118 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/81

View Document

03/06/813 June 1981 CERTIFICATE OF INCORPORATION

View Document

03/06/813 June 1981 CERTIFICATE OF INCORPORATION

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