-
JSS (LONDON RESIDENTIAL) LIMITED - 3 Park Road, Teddington, TW11 0AP, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06290059
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Park Road
- Teddington
- TW11 0AP
- England 3 Park Road, Teddington, TW11 0AP, England UK
Management
- Geschäftsführung
- FINNERAN, Adrian Patrick
- KASHYAP, Ashwin
- SHEPHERD, Andrew Carl
- Prokuristen
- ENGEL, Yaron
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.06.2007
- Alter der Firma 2007-06-22 16 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- London Resi Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ST JAMES PARADE (90) LIMITED
- Rechtsträger-Kennung (LEI)
- 9845006C3A36FBB8E618
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- Jahresmeldung
- Fälligkeit: 2023-09-03
- Letzte Einreichung: 2022-08-20
-
JSS (LONDON RESIDENTIAL) LIMITED Firmenbeschreibung
- JSS (LONDON RESIDENTIAL) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06290059. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.06.2007 registriert. JSS (LONDON RESIDENTIAL) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ST JAMES PARADE (90) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über 3 Park Road erreicht werden.
Jetzt sichern JSS (LONDON RESIDENTIAL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Jss (London Residential) Limited - 3 Park Road, Teddington, TW11 0AP, England, Grossbritannien
- 2007-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JSS (LONDON RESIDENTIAL) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-08) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-23) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-01) - TM01
-
confirmation-statement-with-no-updates (2021-09-02) - CS01
-
mortgage-satisfy-charge-full (2021-03-05) - MR04
-
resolution (2021-04-26) - RESOLUTIONS
-
memorandum-articles (2021-04-26) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-06-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-28) - MR01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-01-14) - PSC01
-
capital-return-purchase-own-shares (2019-03-05) - SH03
-
mortgage-satisfy-charge-full (2019-03-23) - MR04
-
termination-director-company-with-name-termination-date (2019-04-05) - TM01
-
termination-secretary-company-with-name-termination-date (2019-04-05) - TM02
-
cessation-of-a-person-with-significant-control (2019-04-05) - PSC07
-
capital-cancellation-shares (2019-03-05) - SH06
-
notification-of-a-person-with-significant-control (2019-04-05) - PSC02
-
appoint-person-secretary-company-with-name-date (2019-04-05) - AP03
-
appoint-person-director-company-with-name-date (2019-04-05) - AP01
-
termination-director-company-with-name-termination-date (2019-06-07) - TM01
-
accounts-with-accounts-type-group (2019-08-07) - AA
-
change-account-reference-date-company-current-shortened (2019-08-09) - AA01
-
confirmation-statement-with-updates (2019-08-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-05) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-group (2018-09-18) - AA
-
mortgage-satisfy-charge-full (2018-10-25) - MR04
-
confirmation-statement-with-updates (2018-08-29) - CS01
-
capital-cancellation-shares (2018-11-28) - SH06
-
capital-return-purchase-own-shares (2018-12-12) - SH03
-
capital-cancellation-shares (2018-12-12) - SH06
-
capital-return-purchase-own-shares (2018-11-28) - SH03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-09-22) - AA
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
change-person-director-company-with-change-date (2017-06-01) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-11-06) - AA
-
capital-cancellation-shares (2015-07-07) - SH06
-
capital-return-purchase-own-shares (2015-07-07) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
memorandum-articles (2015-06-25) - MA
-
resolution (2015-06-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-06-23) - TM01
-
resolution (2015-04-17) - RESOLUTIONS
-
capital-allotment-shares (2015-04-17) - SH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-group (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-group (2013-08-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
keyboard_arrow_right 2010
-
legacy (2010-10-01) - MG01
-
accounts-with-accounts-type-group (2010-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-03) - 363a
-
accounts-with-accounts-type-group (2009-09-11) - AA
-
change-person-secretary-company-with-change-date (2009-11-13) - CH03
-
change-person-director-company-with-change-date (2009-11-13) - CH01
-
capital-allotment-shares (2009-12-07) - SH01
keyboard_arrow_right 2008
-
legacy (2008-01-26) - 395
-
legacy (2008-07-12) - 395
-
legacy (2008-05-21) - 225
-
legacy (2008-11-26) - 395
-
accounts-with-accounts-type-group (2008-08-21) - AA
-
legacy (2008-07-24) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-13) - 88(2)R
-
incorporation-company (2007-06-22) - NEWINC
-
certificate-change-of-name-company (2007-11-06) - CERTNM
-
resolution (2007-11-08) - RESOLUTIONS
-
legacy (2007-11-08) - 288a
-
legacy (2007-11-13) - 122
-
legacy (2007-11-13) - 123
-
legacy (2007-11-08) - 288b
-
legacy (2007-11-08) - 395
-
legacy (2007-11-13) - 287