JEREMY GUSCOTT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4BL

Company number 03637052
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address 11 LAURA PLACE, BATH, BA2 4BL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 101 . The most likely internet sites of JEREMY GUSCOTT LIMITED are www.jeremyguscott.co.uk, and www.jeremy-guscott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Jeremy Guscott Limited is a Private Limited Company. The company registration number is 03637052. Jeremy Guscott Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of Jeremy Guscott Limited is 11 Laura Place Bath Ba2 4bl. The company`s financial liabilities are £193.69k. It is £-37.08k against last year. The cash in hand is £268.08k. It is £-3.21k against last year. And the total assets are £269.6k, which is £-2.08k against last year. GUSCOTT, Jeremy Clayton is a Director of the company. Secretary GUSCOTT, Jayne Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TARGET NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


jeremy guscott Key Finiance

LIABILITIES £193.69k
-17%
CASH £268.08k
-2%
TOTAL ASSETS £269.6k
-1%
All Financial Figures

Current Directors

Director
GUSCOTT, Jeremy Clayton
Appointed Date: 23 September 1998
60 years old

Resigned Directors

Secretary
GUSCOTT, Jayne Irene
Resigned: 10 July 2007
Appointed Date: 23 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1998
Appointed Date: 23 September 1998

Secretary
TARGET NOMINEES LIMITED
Resigned: 24 September 2011
Appointed Date: 10 July 2007

Persons With Significant Control

Mr Jeremy Clayton Guscott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JEREMY GUSCOTT LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 101

19 May 2015
Total exemption small company accounts made up to 30 September 2014
11 Feb 2015
Statement of capital following an allotment of shares on 11 February 2015
  • GBP 101

...
... and 51 more events
25 Sep 1998
Secretary resigned
25 Sep 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/09/98

25 Sep 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1998
Incorporation

JEREMY GUSCOTT LIMITED Charges

29 September 2006
Legal charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 windsor villas upper bristol road bath. Fixed charge…
2 March 2000
Mortgage
Delivered: 10 March 2000
Status: Satisfied on 27 April 2007
Persons entitled: Bath Building Society
Description: Property k/a 10 windsor villas upper bristol road lower…