Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIREHOUSE SECRETARIES LTD
Company Information for

JIREHOUSE SECRETARIES LTD

QUANTUMA LLP OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
05069518
Private Limited Company
Liquidation

Company Overview

About Jirehouse Secretaries Ltd
JIREHOUSE SECRETARIES LTD was founded on 2004-03-10 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Jirehouse Secretaries Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JIREHOUSE SECRETARIES LTD
 
Legal Registered Office
QUANTUMA LLP OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in WC1N
 
Previous Names
JIREHOUSE CAPITAL SECRETARIES LIMITED01/04/2014
Filing Information
Company Number 05069518
Company ID Number 05069518
Date formed 2004-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/06/2015
Return next due 14/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIREHOUSE SECRETARIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JIREHOUSE SECRETARIES LTD
The following companies were found which have the same name as JIREHOUSE SECRETARIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIREHOUSE SECRETARIES LTD Unknown

Company Officers of JIREHOUSE SECRETARIES LTD

Current Directors
Officer Role Date Appointed
JOHN MARTIN BRODIE CLARK
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIEOENCE CHE PRENTICE
Director 2017-06-02 2017-06-02
ALEXANDRA ELENA TANASE
Company Secretary 2016-07-01 2016-10-28
CATARINA SIQUEIRA ARMOND
Company Secretary 2015-10-23 2016-06-30
MARGARET FAKOYA
Company Secretary 2014-02-13 2015-11-23
EMMA MADDISON
Company Secretary 2014-02-13 2014-10-23
EMMA TAMSIN MADDISON
Director 2013-08-02 2014-10-23
JIREHOUSE CAPITAL TRUSTEES LIMITED
Company Secretary 2011-11-16 2014-02-13
STEPHEN DAVID JONES
Director 2004-03-10 2013-08-02
WILLIAM ROGER ELGOOD
Director 2012-01-30 2012-07-31
STEPHEN DAVID JONES
Company Secretary 2011-11-11 2011-11-16
NICOLA JANE HOLMAN
Company Secretary 2008-03-28 2011-06-01
NICOLA JANE HOLMAN
Director 2010-04-01 2011-06-01
MICHAEL LEE
Company Secretary 2006-08-28 2008-03-28
NICOLA JANE HOLMAN
Company Secretary 2004-03-10 2006-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN BRODIE CLARK ACIPENSER IPR LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JOHN MARTIN BRODIE CLARK ACIPENSER PLC Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN MARTIN BRODIE CLARK REMOTE SURVEILLANCE LTD Director 2017-04-21 CURRENT 2015-02-16 Active
JOHN MARTIN BRODIE CLARK THE FEDDINCH CLUB, ST ANDREWS LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LENIO ACQUISITIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN MARTIN BRODIE CLARK WHITE LODGE LONDON LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JOHN MARTIN BRODIE CLARK OROREAL INVESTMENTS LTD Director 2016-06-14 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK PENROSE FARM (GP) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EIRE INVESTMENTS (2022) LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EXIT 2017 LTD Director 2016-03-21 CURRENT 2015-11-24 Dissolved 2018-07-10
JOHN MARTIN BRODIE CLARK HIGH VALLEY HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL RESOURCES PLC Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-26
JOHN MARTIN BRODIE CLARK SALSTON MANOR MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK RESUS PROPERTIES (UK) LTD Director 2015-08-10 CURRENT 2015-08-10 Active
JOHN MARTIN BRODIE CLARK L&C MORTGAGE LIMITED Director 2015-07-03 CURRENT 2012-06-18 Active
JOHN MARTIN BRODIE CLARK TARTAN HIGHLANDS LIMITED Director 2014-04-30 CURRENT 2011-02-02 Active
JOHN MARTIN BRODIE CLARK AISLIN GROUP LIMITED Director 2014-02-28 CURRENT 2008-05-30 Active
JOHN MARTIN BRODIE CLARK SOLID STATE RESEARCH INVESTMENTS LTD Director 2014-02-06 CURRENT 2013-11-04 Active
JOHN MARTIN BRODIE CLARK ALPHA WINE GENERAL PARTNER LTD Director 2013-12-03 CURRENT 2012-01-25 Dissolved 2014-05-06
JOHN MARTIN BRODIE CLARK PAYPERMOON LIMITED Director 2013-10-15 CURRENT 2001-03-13 Active
JOHN MARTIN BRODIE CLARK CAMBRIA LIMITED Director 2013-10-15 CURRENT 1990-02-06 Active
JOHN MARTIN BRODIE CLARK SALSTON MANOR DEVELOPMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE ASSET MANAGERS LIMITED Director 2013-07-24 CURRENT 2012-02-15 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE CAPITAL LIMITED Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE INVESTMENTS LTD Director 2013-07-24 CURRENT 2012-12-06 Active
JOHN MARTIN BRODIE CLARK SEQ MANAGEMENT LTD Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE FINANCE LTD Director 2013-07-24 CURRENT 2013-06-14 Liquidation
JOHN MARTIN BRODIE CLARK ESQUILINE NOMINEE LTD Director 2013-07-24 CURRENT 2013-07-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK SILVER REALM NOMINEE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK HIGHLAND FARMS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JOHN MARTIN BRODIE CLARK NATIONWIDE SERVEYORS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-02-26 CURRENT 2010-05-13 In Administration
JOHN MARTIN BRODIE CLARK OCEAN VIEW PERRANPORTH LIMITED Director 2012-09-28 CURRENT 2011-02-03 Dissolved 2014-05-20
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Director 2012-09-28 CURRENT 2012-07-13 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK IGAZU INVESTMENTS (UK) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-15
JOHN MARTIN BRODIE CLARK 105 MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK GORTHANEDIN (TITLE TRUSTEE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK COUNTRYWIDE ACCOUNTANCY LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
JOHN MARTIN BRODIE CLARK FB BRAND INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-01-04 Dissolved 2015-06-09
JOHN MARTIN BRODIE CLARK ALBERT FIDUCIARY MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK WARREN CLOSE TITLE TRUSTEE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK EATON PLACE (TITLE TRUSTEE) LIMITED Director 2012-01-09 CURRENT 2011-11-29 Dissolved 2016-11-08
JOHN MARTIN BRODIE CLARK JSB FINANCE LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK F2 GENERAL PARTNER LIMITED Director 2011-05-01 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK GLENDALE FILMS LIMITED Director 2011-05-01 CURRENT 2007-05-02 Dissolved 2017-10-10
JOHN MARTIN BRODIE CLARK KOKO CORPORATE SERVICES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-01-21
JOHN MARTIN BRODIE CLARK FREEDOM FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 2009-10-05 Active
JOHN MARTIN BRODIE CLARK JCF PROPERTY FINANCE LIMITED Director 2010-09-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2001-03-07 Liquidation
JOHN MARTIN BRODIE CLARK REDEMPTION ESTATES LTD Director 2010-05-31 CURRENT 2002-10-02 RECEIVERSHIP
JOHN MARTIN BRODIE CLARK LEFTFIELD NOMINEES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JOHN MARTIN BRODIE CLARK JIREHOUSE CAPITAL FINANCE LIMITED Director 2010-04-01 CURRENT 2005-04-20 Liquidation
JOHN MARTIN BRODIE CLARK SCOTIA GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2004-09-28 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LEFTFIELD GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2008-11-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Compulsory liquidation winding up progress report
2023-03-28Compulsory liquidation winding up progress report
2023-03-28Compulsory liquidation winding up progress report
2022-02-23WU07Compulsory liquidation winding up progress report
2021-03-16WU07Compulsory liquidation winding up progress report
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM 7 John Street London WC1N 2ES
2020-02-03WU04Compulsory liquidation appointment of liquidator
2020-01-30COCOMPCompulsory winding up order
2019-11-28DISS16(SOAS)Compulsory strike-off action has been suspended
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VIEOENCE CHE PRENTICE
2017-06-19AP01DIRECTOR APPOINTED MR VIEOENCE CHE PRENTICE
2017-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07TM02Termination of appointment of Alexandra Elena Tanase on 2016-10-28
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-01TM02Termination of appointment of Catarina Siqueira Armond on 2016-06-30
2016-07-01AP03Appointment of Miss Alexandra Elena Tanase as company secretary on 2016-07-01
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24TM02Termination of appointment of Margaret Fakoya on 2015-11-23
2015-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS. CATARINA SIQUEIRA ARMOND on 2015-10-23
2015-10-23AP03Appointment of Mrs. Catarina Siqueira Armond as company secretary on 2015-10-23
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0116/06/15 ANNUAL RETURN FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAMSIN MADDISON
2014-10-30TM02Termination of appointment of Emma Maddison on 2014-10-23
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-14RES01ADOPT ARTICLES 14/05/14
2014-04-01RES15CHANGE OF NAME 01/04/2014
2014-04-01CERTNMCompany name changed jirehouse capital secretaries LIMITED\certificate issued on 01/04/14
2014-02-14AP03SECRETARY APPOINTED MRS EMMA MADDISON
2014-02-14AP03SECRETARY APPOINTED MRS MARGARET FAKOYA
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY JIREHOUSE CAPITAL TRUSTEES LIMITED
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-08AP01DIRECTOR APPOINTED DR EMMA TAMSIN MADDISON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2013-06-20AR0116/06/13 FULL LIST
2013-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELGOOD
2012-06-22AR0116/06/12 FULL LIST
2012-01-30AP01DIRECTOR APPOINTED MR WILLIAM ROGER ELGOOD
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2011-12-20AP03SECRETARY APPOINTED MR STEPHEN DAVID JONES
2011-12-20AP04CORPORATE SECRETARY APPOINTED JIREHOUSE CAPITAL TRUSTEES LIMITED
2011-07-13AR0116/06/11 FULL LIST
2011-06-02TM02TERMINATE SEC APPOINTMENT
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLMAN
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY NICOLA HOLMAN
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AP01DIRECTOR APPOINTED NICOLA JANE HOLMAN
2010-08-09AP01DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK
2010-07-09AR0116/06/10 FULL LIST
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15RES13QUOTING SECTION 175(5)(A) OF THE ACT 06 23/12/2008
2008-08-08363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-16288aSECRETARY APPOINTED MS NICOLA JANE HOLMAN
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LEE
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-12RES13BUSINESS MATTERS 28/08/06
2006-09-12288bSECRETARY RESIGNED
2006-09-12288aNEW SECRETARY APPOINTED
2006-07-07363aRETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JIREHOUSE SECRETARIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-31
Winding-Up Orders2020-01-27
Petitions 2019-12-10
Fines / Sanctions
No fines or sanctions have been issued against JIREHOUSE SECRETARIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JIREHOUSE SECRETARIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIREHOUSE SECRETARIES LTD

Intangible Assets
Patents
We have not found any records of JIREHOUSE SECRETARIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JIREHOUSE SECRETARIES LTD
Trademarks
We have not found any records of JIREHOUSE SECRETARIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIREHOUSE SECRETARIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JIREHOUSE SECRETARIES LTD are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where JIREHOUSE SECRETARIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJIREHOUSE SECRETARIES LTDEvent Date2020-01-31
In the High Court of Justice Court Number: CR-2019-007909 JIREHOUSE SECRETARIES LTD (Company Number 05069518 ) Registered office: 7 John Street, London, WC1N 2ES changing to Quantuma LLP, Office D, Be…
 
Initiating party Event TypeWinding-Up Orders
Defending partyJIREHOUSE SECRETARIES LTDEvent Date2020-01-15
In the High Court Of Justice case number 007909 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyJIREHOUSE SECRETARIES LTDEvent Date2019-12-10
In the High Court of Justice CR-2019-007909 In the matter of JIREHOUSE SECRETARIES LTD Trading As: Jirehouse Secretaries Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIREHOUSE SECRETARIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIREHOUSE SECRETARIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.