JS CORPORATE SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 03924668
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of JS CORPORATE SECRETARIES LIMITED are www.jscorporatesecretaries.co.uk, and www.js-corporate-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Js Corporate Secretaries Limited is a Private Limited Company. The company registration number is 03924668. Js Corporate Secretaries Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Js Corporate Secretaries Limited is Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. The cash in hand is £0k. It is £0k against last year. . WIGMORE SECRETARIES LIMITED is a Nominee Secretary of the company. LANDMAN, Yardena is a Director of the company. MINKOFF, Nadia is a Director of the company. Secretary MCKAY, Ross Neil has been resigned. Secretary MILNE, Alan Meldrum has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director MILLS, Stephen John has been resigned. Director MILNE, Alan Meldrum has been resigned. Director MURRAY, Roy Robert has been resigned. Director PAGE, Stephen has been resigned. The company operates in "Other service activities n.e.c.".


js corporate secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Appointed Date: 17 May 2005

Director
LANDMAN, Yardena
Appointed Date: 30 November 2014
70 years old

Director
MINKOFF, Nadia
Appointed Date: 31 December 2010
59 years old

Resigned Directors

Secretary
MCKAY, Ross Neil
Resigned: 17 May 2005
Appointed Date: 08 December 2000

Secretary
MILNE, Alan Meldrum
Resigned: 08 December 2000
Appointed Date: 14 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
Appointed Date: 01 May 2006
84 years old

Director
MILLS, Stephen John
Resigned: 31 May 2004
Appointed Date: 14 February 2000
66 years old

Director
MILNE, Alan Meldrum
Resigned: 08 December 2000
Appointed Date: 14 February 2000
63 years old

Director
MURRAY, Roy Robert
Resigned: 31 December 2010
Appointed Date: 31 May 2004
78 years old

Director
PAGE, Stephen
Resigned: 18 May 2004
Appointed Date: 08 December 2000
54 years old

JS CORPORATE SECRETARIES LIMITED Events

20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

24 May 2016
Accounts for a dormant company made up to 31 December 2015
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

25 Nov 2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
25 Nov 2015
Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012
...
... and 59 more events
28 Dec 2000
New secretary appointed
28 Dec 2000
New director appointed
10 Mar 2000
New director appointed
21 Feb 2000
Secretary resigned
14 Feb 2000
Incorporation