JIREHOUSE SECRETARIES LTD
LONDON JIREHOUSE CAPITAL SECRETARIES LIMITED

Hellopages » Greater London » Camden » WC1N 2ES

Company number 05069518
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address 7 JOHN STREET, LONDON, WC1N 2ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Alexandra Elena Tanase as a secretary on 28 October 2016; Confirmation statement made on 5 July 2016 with updates; Termination of appointment of Catarina Siqueira Armond as a secretary on 30 June 2016. The most likely internet sites of JIREHOUSE SECRETARIES LTD are www.jirehousesecretaries.co.uk, and www.jirehouse-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Secretaries Ltd is a Private Limited Company. The company registration number is 05069518. Jirehouse Secretaries Ltd has been working since 10 March 2004. The present status of the company is Active. The registered address of Jirehouse Secretaries Ltd is 7 John Street London Wc1n 2es. The company`s financial liabilities are £683.37k. It is £619.71k against last year. The cash in hand is £0.1k. It is £0.06k against last year. And the total assets are £6.2k, which is £-523.53k against last year. CLARK, John Martin Brodie is a Director of the company. Secretary FAKOYA, Margaret has been resigned. Secretary HOLMAN, Nicola Jane has been resigned. Secretary HOLMAN, Nicola Jane has been resigned. Secretary JONES, Stephen David has been resigned. Secretary LEE, Michael has been resigned. Secretary MADDISON, Emma has been resigned. Secretary SIQUEIRA ARMOND, Catarina has been resigned. Secretary TANASE, Alexandra Elena has been resigned. Secretary JIREHOUSE CAPITAL TRUSTEES LIMITED has been resigned. Director ELGOOD, William Roger has been resigned. Director HOLMAN, Nicola Jane has been resigned. Director JONES, Stephen David has been resigned. Director MADDISON, Emma Tamsin has been resigned. The company operates in "Other business support service activities n.e.c.".


jirehouse secretaries Key Finiance

LIABILITIES £683.37k
+973%
CASH £0.1k
+191%
TOTAL ASSETS £6.2k
-99%
All Financial Figures

Current Directors

Director
CLARK, John Martin Brodie
Appointed Date: 01 April 2010
79 years old

Resigned Directors

Secretary
FAKOYA, Margaret
Resigned: 23 November 2015
Appointed Date: 13 February 2014

Secretary
HOLMAN, Nicola Jane
Resigned: 01 June 2011
Appointed Date: 28 March 2008

Secretary
HOLMAN, Nicola Jane
Resigned: 28 August 2006
Appointed Date: 10 March 2004

Secretary
JONES, Stephen David
Resigned: 16 November 2011
Appointed Date: 11 November 2011

Secretary
LEE, Michael
Resigned: 28 March 2008
Appointed Date: 28 August 2006

Secretary
MADDISON, Emma
Resigned: 23 October 2014
Appointed Date: 13 February 2014

Secretary
SIQUEIRA ARMOND, Catarina
Resigned: 30 June 2016
Appointed Date: 23 October 2015

Secretary
TANASE, Alexandra Elena
Resigned: 28 October 2016
Appointed Date: 01 July 2016

Secretary
JIREHOUSE CAPITAL TRUSTEES LIMITED
Resigned: 13 February 2014
Appointed Date: 16 November 2011

Director
ELGOOD, William Roger
Resigned: 31 July 2012
Appointed Date: 30 January 2012
50 years old

Director
HOLMAN, Nicola Jane
Resigned: 01 June 2011
Appointed Date: 01 April 2010
45 years old

Director
JONES, Stephen David
Resigned: 02 August 2013
Appointed Date: 10 March 2004
66 years old

Director
MADDISON, Emma Tamsin
Resigned: 23 October 2014
Appointed Date: 02 August 2013
45 years old

Persons With Significant Control

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

JIREHOUSE SECRETARIES LTD Events

07 Nov 2016
Termination of appointment of Alexandra Elena Tanase as a secretary on 28 October 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Jul 2016
Termination of appointment of Catarina Siqueira Armond as a secretary on 30 June 2016
01 Jul 2016
Appointment of Miss Alexandra Elena Tanase as a secretary on 1 July 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
07 Jul 2006
Return made up to 16/06/06; no change of members
21 Nov 2005
Accounts for a dormant company made up to 31 March 2005
21 Mar 2005
Return made up to 10/03/05; full list of members
24 Jan 2005
Registered office changed on 24/01/05 from: 15 newland lincoln lincolnshire LN1 1XG
10 Mar 2004
Incorporation