JERMYN STREET TIE MAKERS LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/18

View Document

24/02/1824 February 2018 Annual accounts for year ending 24 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE TROTMAN

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

21/01/1521 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MIKE TROTMAN

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

14/02/1314 February 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN ISAAC / 01/10/2009

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM C/O T M LEWIN & SONS LIMITED 106 JERMYN STREET LONDON SW1Y 6EQ

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/08

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/05

View Document

25/10/0525 October 2005 CAPITALISE RESERVE 13/06/88

View Document

14/02/0514 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/02/01

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/09/9815 September 1998 EXEMPTION FROM APPOINTING AUDITORS 27/08/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/09/9717 September 1997 S386 DIS APP AUDS 30/07/97

View Document

17/09/9717 September 1997 S366A DISP HOLDING AGM 30/07/97

View Document

17/09/9717 September 1997 S252 DISP LAYING ACC 30/07/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/05/952 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

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

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 6 APPLE TREE YARD LONDON SW1Y 6LD

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/05/8616 May 1986 RETURN MADE UP TO 25/10/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

06/06/806 June 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/06/80

View Document

15/05/8015 May 1980 DIR / SEC APPOINT / RESIGN

View Document

22/04/8022 April 1980 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