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 Name | ||
---|---|---|
JIREHOUSE SECRETARIES LTD | ||
Legal Registered Office | ||
QUANTUMA LLP OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in WC1N | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JIREHOUSE SECRETARIES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MARTIN BRODIE CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIEOENCE CHE PRENTICE |
Director | ||
ALEXANDRA ELENA TANASE |
Company Secretary | ||
CATARINA SIQUEIRA ARMOND |
Company Secretary | ||
MARGARET FAKOYA |
Company Secretary | ||
EMMA MADDISON |
Company Secretary | ||
EMMA TAMSIN MADDISON |
Director | ||
JIREHOUSE CAPITAL TRUSTEES LIMITED |
Company Secretary | ||
STEPHEN DAVID JONES |
Director | ||
WILLIAM ROGER ELGOOD |
Director | ||
STEPHEN DAVID JONES |
Company Secretary | ||
NICOLA JANE HOLMAN |
Company Secretary | ||
NICOLA JANE HOLMAN |
Director | ||
MICHAEL LEE |
Company Secretary | ||
NICOLA JANE HOLMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACIPENSER IPR LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
ACIPENSER PLC | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
REMOTE SURVEILLANCE LTD | Director | 2017-04-21 | CURRENT | 2015-02-16 | Active | |
THE FEDDINCH CLUB, ST ANDREWS LTD | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
LENIO ACQUISITIONS LTD | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
WHITE LODGE LONDON LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-11-28 | |
OROREAL INVESTMENTS LTD | Director | 2016-06-14 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
PENROSE FARM (GP) LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
EIRE INVESTMENTS (2022) LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
EXIT 2017 LTD | Director | 2016-03-21 | CURRENT | 2015-11-24 | Dissolved 2018-07-10 | |
HIGH VALLEY HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
OROREAL RESOURCES PLC | Director | 2015-11-16 | CURRENT | 2015-11-16 | Dissolved 2017-09-26 | |
SALSTON MANOR MANAGEMENT COMPANY LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
OROREAL (GP) LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-09-20 | |
RESUS PROPERTIES (UK) LTD | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
L&C MORTGAGE LIMITED | Director | 2015-07-03 | CURRENT | 2012-06-18 | Active | |
TARTAN HIGHLANDS LIMITED | Director | 2014-04-30 | CURRENT | 2011-02-02 | Active | |
AISLIN GROUP LIMITED | Director | 2014-02-28 | CURRENT | 2008-05-30 | Active | |
SOLID STATE RESEARCH INVESTMENTS LTD | Director | 2014-02-06 | CURRENT | 2013-11-04 | Active | |
ALPHA WINE GENERAL PARTNER LTD | Director | 2013-12-03 | CURRENT | 2012-01-25 | Dissolved 2014-05-06 | |
PAYPERMOON LIMITED | Director | 2013-10-15 | CURRENT | 2001-03-13 | Active | |
CAMBRIA LIMITED | Director | 2013-10-15 | CURRENT | 1990-02-06 | Active | |
SALSTON MANOR DEVELOPMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
ESQUILINE ASSET MANAGERS LIMITED | Director | 2013-07-24 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
ESQUILINE CAPITAL LIMITED | Director | 2013-07-24 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE INVESTMENTS LTD | Director | 2013-07-24 | CURRENT | 2012-12-06 | Active | |
SEQ MANAGEMENT LTD | Director | 2013-07-24 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE FINANCE LTD | Director | 2013-07-24 | CURRENT | 2013-06-14 | Liquidation | |
ESQUILINE NOMINEE LTD | Director | 2013-07-24 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
SILVER REALM NOMINEE LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
HIGHLAND FARMS LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-30 | |
NATIONWIDE SERVEYORS LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-13 | In Administration | |
OCEAN VIEW PERRANPORTH LIMITED | Director | 2012-09-28 | CURRENT | 2011-02-03 | Dissolved 2014-05-20 | |
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED | Director | 2012-09-28 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
IGAZU INVESTMENTS (UK) LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Dissolved 2013-10-15 | |
105 MANAGEMENT LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
GORTHANEDIN (TITLE TRUSTEE) LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Active - Proposal to Strike off | |
COUNTRYWIDE ACCOUNTANCY LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
FB BRAND INVESTMENTS LIMITED | Director | 2012-04-25 | CURRENT | 2012-01-04 | Dissolved 2015-06-09 | |
ALBERT FIDUCIARY MANAGEMENT LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-04-19 | |
WARREN CLOSE TITLE TRUSTEE LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-04-19 | |
EATON PLACE (TITLE TRUSTEE) LIMITED | Director | 2012-01-09 | CURRENT | 2011-11-29 | Dissolved 2016-11-08 | |
JSB FINANCE LTD | Director | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
F2 GENERAL PARTNER LIMITED | Director | 2011-05-01 | CURRENT | 2004-05-25 | Dissolved 2015-11-17 | |
GLENDALE FILMS LIMITED | Director | 2011-05-01 | CURRENT | 2007-05-02 | Dissolved 2017-10-10 | |
KOKO CORPORATE SERVICES LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Dissolved 2014-01-21 | |
FREEDOM FINANCIAL SERVICES LIMITED | Director | 2010-11-01 | CURRENT | 2009-10-05 | Active | |
JCF PROPERTY FINANCE LIMITED | Director | 2010-09-24 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
ESQUILINE DEVELOPMENTS LIMITED | Director | 2010-06-01 | CURRENT | 2001-03-07 | Liquidation | |
REDEMPTION ESTATES LTD | Director | 2010-05-31 | CURRENT | 2002-10-02 | RECEIVERSHIP | |
LEFTFIELD NOMINEES LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
JIREHOUSE CAPITAL FINANCE LIMITED | Director | 2010-04-01 | CURRENT | 2005-04-20 | Liquidation | |
SCOTIA GENERAL PARTNER LIMITED | Director | 2010-04-01 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
LEFTFIELD GENERAL PARTNER LIMITED | Director | 2010-04-01 | CURRENT | 2008-11-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 7 John Street London WC1N 2ES | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIEOENCE CHE PRENTICE | |
AP01 | DIRECTOR APPOINTED MR VIEOENCE CHE PRENTICE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Alexandra Elena Tanase on 2016-10-28 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Catarina Siqueira Armond on 2016-06-30 | |
AP03 | Appointment of Miss Alexandra Elena Tanase as company secretary on 2016-07-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Margaret Fakoya on 2015-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. CATARINA SIQUEIRA ARMOND on 2015-10-23 | |
AP03 | Appointment of Mrs. Catarina Siqueira Armond as company secretary on 2015-10-23 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA TAMSIN MADDISON | |
TM02 | Termination of appointment of Emma Maddison on 2014-10-23 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 14/05/14 | |
RES15 | CHANGE OF NAME 01/04/2014 | |
CERTNM | Company name changed jirehouse capital secretaries LIMITED\certificate issued on 01/04/14 | |
AP03 | SECRETARY APPOINTED MRS EMMA MADDISON | |
AP03 | SECRETARY APPOINTED MRS MARGARET FAKOYA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JIREHOUSE CAPITAL TRUSTEES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED DR EMMA TAMSIN MADDISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
AR01 | 16/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELGOOD | |
AR01 | 16/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROGER ELGOOD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES | |
AP03 | SECRETARY APPOINTED MR STEPHEN DAVID JONES | |
AP04 | CORPORATE SECRETARY APPOINTED JIREHOUSE CAPITAL TRUSTEES LIMITED | |
AR01 | 16/06/11 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOLMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA HOLMAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED NICOLA JANE HOLMAN | |
AP01 | DIRECTOR APPOINTED JOHN MARTIN BRODIE CLARK | |
AR01 | 16/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES13 | QUOTING SECTION 175(5)(A) OF THE ACT 06 23/12/2008 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS NICOLA JANE HOLMAN | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL LEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
RES13 | BUSINESS MATTERS 28/08/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/06/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-31 |
Winding-Up Orders | 2020-01-27 |
Petitions | 2019-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
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.
|
|
|
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
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:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JIREHOUSE SECRETARIES LTD | Event Date | 2020-01-31 |
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 Type | Winding-Up Orders | |
Defending party | JIREHOUSE SECRETARIES LTD | Event Date | 2020-01-15 |
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 Type | Petitions | |
Defending party | JIREHOUSE SECRETARIES LTD | Event Date | 2019-12-10 |
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… | |||
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. |