JIREHOUSE
LONDON JIREHOUSE CAPITAL

Hellopages » Greater London » Camden » WC1N 2ES

Company number 03478894
Status Active
Incorporation Date 10 December 1997
Company Type Private Unlimited Company
Address 7 JOHN STREET, LONDON, WC1N 2ES
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 10 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of JIREHOUSE are www..co.uk, and www..co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jirehouse is a Private Unlimited Company. The company registration number is 03478894. Jirehouse has been working since 10 December 1997. The present status of the company is Active. The registered address of Jirehouse is 7 John Street London Wc1n 2es. The company`s financial liabilities are £996.1k. It is £249.43k against last year. The cash in hand is £0.15k. It is £-0.39k against last year. And the total assets are £1995.94k, which is £382.64k against last year. JIREHOUSE SECRETARIES LTD is a Secretary of the company. JONES, Stephen David is a Director of the company. Secretary HOLMAN, Nicola Jane has been resigned. Secretary JONES, Stephen David has been resigned. Secretary KARRASS, Patricia Anya has been resigned. Secretary LEE, Michael has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director JONES, Karen Hubbard has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SHELBOURNE, Christopher John has been resigned. Director SUN, Michael Keith has been resigned. Director YOUNG, John James has been resigned. The company operates in "Solicitors".


Key Finiance

LIABILITIES £996.1k
+33%
CASH £0.15k
-73%
TOTAL ASSETS £1995.94k
+23%
All Financial Figures

Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 18 October 2007

Director
JONES, Stephen David
Appointed Date: 10 December 1997
66 years old

Resigned Directors

Secretary
HOLMAN, Nicola Jane
Resigned: 28 August 2006
Appointed Date: 23 January 2004

Secretary
JONES, Stephen David
Resigned: 31 December 2004
Appointed Date: 10 December 1997

Secretary
KARRASS, Patricia Anya
Resigned: 18 October 2007
Appointed Date: 20 August 2007

Secretary
LEE, Michael
Resigned: 18 October 2007
Appointed Date: 28 August 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Director
JONES, Karen Hubbard
Resigned: 01 January 2000
Appointed Date: 10 December 1997
60 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997
34 years old

Director
SHELBOURNE, Christopher John
Resigned: 03 December 2002
Appointed Date: 01 January 2000
62 years old

Director
SUN, Michael Keith
Resigned: 23 January 2003
Appointed Date: 03 December 2002
69 years old

Director
YOUNG, John James
Resigned: 22 March 2010
Appointed Date: 15 March 2010
48 years old

Persons With Significant Control

Jirehouse Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIREHOUSE Events

16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
03 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 10 December 2015
26 Jan 2016
Satisfaction of charge 2 in full
22 Jan 2016
Satisfaction of charge 034788940005 in full
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 46,002
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.

...
... and 83 more events
22 Dec 1997
New director appointed
22 Dec 1997
Secretary resigned
22 Dec 1997
Director resigned
22 Dec 1997
Registered office changed on 22/12/97 from: 83 leonard street, london, EC2A 4QS
10 Dec 1997
Incorporation

JIREHOUSE Charges

26 November 2014
Charge code 0347 8894 0005
Delivered: 26 November 2014
Status: Satisfied on 22 January 2016
Persons entitled: Aldermore Bank PLC
Description: Flat 64, perronet house, princess street, london SE1 6JS…
11 August 2014
Charge code 0347 8894 0004
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: Contains fixed charge.
29 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2011
Mortgage
Delivered: 17 November 2011
Status: Satisfied on 26 January 2016
Persons entitled: Aldermore Bank PLC
Description: L/H property k/a flat 64 perronet house princess street…
11 March 2004
Debenture
Delivered: 12 March 2004
Status: Satisfied on 17 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…