Jay Singh MATHARU

Total number of appointments 17, 17 active appointments

JASTAR HOLDINGS LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,877,000

SHERSTAR JV LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,877,000

SUBLIME STONE (UK) LIMITED

Correspondence address
72-75 Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,877,000

CUSTOM HOUSE CITY LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,877,000

LONDON WALL OFFICE LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
February 1989
Appointed on
26 November 2021
Nationality
British
Occupation
Director

WINCHESTER HOTEL AND SPA LTD

Correspondence address
Lion House Red Lion Street, London, England, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4NA £8,877,000

SHERBOURNE HURSTBOURNE MANOR LIMITED

Correspondence address
Unit 1 Fordbrook Business Centre Marlborough Road, Pewsey, England, SN9 5NU
Role ACTIVE
director
Date of birth
February 1989
Appointed on
24 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SN9 5NU £537,000

JASTAR CAPITAL LIMITED

Correspondence address
Lion House 72-75 Red Lion Street, London, United Kingdom, WC1R 4GB
Role ACTIVE
director
Date of birth
February 1989
Appointed on
19 May 2020
Nationality
British
Occupation
Director

MOUNTFIELD MINING MINERALS LIMITED

Correspondence address
1st Floor, 21 Station Road, Watford, Herts, WD17 1AP
Role ACTIVE
director
Date of birth
February 1989
Appointed on
16 February 2020
Nationality
British
Occupation
None

Average house price in the postcode WD17 1AP £493,000

RICHMOND & HAMPSHIRE LIMITED

Correspondence address
The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom, RG27 8AS
Role ACTIVE
director
Date of birth
February 1989
Appointed on
12 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8AS £1,987,000

ELVETHAM HALL (PROPERTY) LIMITED

Correspondence address
The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom, RG27 8AS
Role ACTIVE
director
Date of birth
February 1989
Appointed on
12 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG27 8AS £1,987,000

SHERBOURNE BOURNE COURT LIMITED

Correspondence address
Unit 1 Fordbrook Business Centre Marlborough Road, Pewsey, England, SN9 5NU
Role ACTIVE
director
Date of birth
February 1989
Appointed on
22 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN9 5NU £537,000

RSM2 LIMITED

Correspondence address
72-75 Red Lion Street, London, United Kingdom, WC1R 4NA
Role ACTIVE
director
Date of birth
February 1989
Appointed on
19 August 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode WC1R 4NA £8,877,000

NONCHOLONT LTD

Correspondence address
14 Pelham Street, London, United Kingdom, SW7 2NG
Role ACTIVE
director
Date of birth
February 1989
Appointed on
27 June 2017
Nationality
British
Occupation
Hospitality Consultant

Average house price in the postcode SW7 2NG £8,464,000

SPHYRAENA LTD

Correspondence address
14 Pelham Street, London, United Kingdom, SW7 2NG
Role ACTIVE
director
Date of birth
February 1989
Appointed on
12 December 2016
Nationality
British
Occupation
Hotel Consultant

Average house price in the postcode SW7 2NG £8,464,000

GLANDARIUS LTD

Correspondence address
49 Canterbury Innovation Centre University Road, Canterbury, England, CT2 7FG
Role ACTIVE
director
Date of birth
February 1989
Appointed on
15 July 2014
Nationality
British
Occupation
Consultant

FOOTBALL FOR PEACE FOUNDATION

Correspondence address
35 Park Crescent Mews West Regents Crescent, London, London, England, W1G 7ES
Role ACTIVE
director
Date of birth
February 1989
Appointed on
21 February 2012
Nationality
British
Occupation
None

Average house price in the postcode W1G 7ES £2,203,000