JEWSONS ESTATES LIMITED

04057761
MASONS YARD 34 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 3 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 3 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 officers Appointment of director (Mr Robert Mcmillan) 2 Buy now
31 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 officers Appointment of director (Mr Stephen Clive Hedley Jennings) 2 Buy now
31 May 2022 officers Termination of appointment of director (Robert Mcmillan) 1 Buy now
31 May 2022 officers Termination of appointment of director (Ekas Directors Limited) 1 Buy now
31 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 officers Termination of appointment of secretary (Ekas Secretaries Limited) 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 officers Appointment of director (Mr Robert Mcmillan) 2 Buy now
07 Sep 2020 officers Termination of appointment of director (Md Shamimul Haque) 1 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 officers Change of particulars for corporate director (Ekas Directors Limited) 2 Buy now
04 Nov 2010 officers Change of particulars for corporate secretary (Ekas Secretaries Limited) 2 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Md Shamimul Haque) 2 Buy now
17 Aug 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
08 May 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 officers Director appointed md shamimul haque 1 Buy now
04 Feb 2009 annual-return Return made up to 22/08/08; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
14 Nov 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
18 Apr 2007 annual-return Return made up to 22/08/06; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 22/08/05; full list of members 2 Buy now
01 Nov 2004 annual-return Return made up to 22/08/04; full list of members 6 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
18 Oct 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
12 Aug 2004 address Registered office changed on 12/08/04 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU 1 Buy now
11 Aug 2004 officers Director resigned 1 Buy now
02 Jun 2004 accounts Annual Accounts 5 Buy now
18 Sep 2003 accounts Annual Accounts 5 Buy now
29 Aug 2003 annual-return Return made up to 22/08/03; full list of members 6 Buy now
20 Aug 2002 annual-return Return made up to 22/08/02; full list of members 8 Buy now
20 Jun 2002 accounts Annual Accounts 5 Buy now
20 Dec 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
05 Dec 2001 officers New director appointed 2 Buy now
05 Dec 2001 officers New secretary appointed 2 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
05 Dec 2001 officers Secretary resigned 1 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 47 saint johns wood high street london NW8 7NJ 1 Buy now
17 Oct 2001 annual-return Return made up to 22/08/01; full list of members 5 Buy now
25 Aug 2000 officers Secretary resigned 1 Buy now
25 Aug 2000 officers Director resigned 1 Buy now
25 Aug 2000 address Registered office changed on 25/08/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
25 Aug 2000 officers New director appointed 2 Buy now
25 Aug 2000 officers New secretary appointed 2 Buy now
22 Aug 2000 incorporation Incorporation Company 14 Buy now