Company number 06400166
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address HALLSWELLE HOUSE1, HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Notice of ceasing to act as receiver or manager; Confirmation statement made on 16 October 2016 with updates; Appointment of receiver or manager. The most likely internet sites of JESSAM PROPERTIES LIMITED are www.jessamproperties.co.uk, and www.jessam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jessam Properties Limited is a Private Limited Company.
The company registration number is 06400166. Jessam Properties Limited has been working since 16 October 2007.
The present status of the company is Active. The registered address of Jessam Properties Limited is Hallswelle House1 Hallswelle Road London Nw11 0dh. . FELDMAN, Judah is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Henrich is a Director of the company. Secretary MILLER, Jonathan Mark has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director MILLER, Jonathan Mark has been resigned. Director TANNEN, Daniel Asher has been resigned. Director TANNEN, David has been resigned. Director TANNEN, Martin Irving has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
FILEX SERVICES LIMITED
Resigned: 27 February 2008
Appointed Date: 16 October 2007
Director
TANNEN, David
Resigned: 04 April 2008
Appointed Date: 27 February 2008
95 years old
Director
FILEX NOMINEES LIMITED
Resigned: 27 February 2008
Appointed Date: 16 October 2007
Persons With Significant Control
Mr Heinrich Feldman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Dwora Feldman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JESSAM PROPERTIES LIMITED Events
10 Jan 2017
Notice of ceasing to act as receiver or manager
08 Nov 2016
Confirmation statement made on 16 October 2016 with updates
04 Oct 2016
Appointment of receiver or manager
27 Jul 2016
Accounts for a small company made up to 30 September 2015
01 Jul 2016
Previous accounting period shortened from 3 October 2015 to 2 October 2015
...
... and 50 more events
10 Mar 2008
Appointment terminated director filex nominees LIMITED
07 Mar 2008
Registered office changed on 07/03/2008 from 179 great portland street london W1W 5LS
07 Mar 2008
Curr sho from 31/10/2008 to 30/06/2008
04 Mar 2008
Company name changed finlaw 582 LIMITED\certificate issued on 06/03/08
16 Oct 2007
Incorporation