JEWSONS ESTATES LIMITED

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

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