Company number 00692441
Status Active
Incorporation Date 11 May 1961
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Appointment of Mark Roman Higgins as a director on 11 November 2016; Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016. The most likely internet sites of JISKOOT HOLDINGS LIMITED are www.jiskootholdings.co.uk, and www.jiskoot-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jiskoot Holdings Limited is a Private Limited Company.
The company registration number is 00692441. Jiskoot Holdings Limited has been working since 11 May 1961.
The present status of the company is Active. The registered address of Jiskoot Holdings Limited is 100 New Bridge Street London Ec4v 6ja. . KARATHANOS, Gina Ann is a Secretary of the company. VARIU, Alexandru Sorin is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. HIGGINS, Mark Roman is a Director of the company. JISKOOT, Mark Anthony is a Director of the company. VARIU, Alexandru Sorin is a Director of the company. Secretary HOWELL, Johanna Christina Dorothy has been resigned. Secretary JISKOOT, Barbara Dorothy has been resigned. Secretary MACKIE, George has been resigned. Secretary ROBERTS, Cheryl Lynn has been resigned. Director HOLMES, Grace Bellinger has been resigned. Director HOWELL, Johanna Christina Dorothy has been resigned. Director JISKOOT, Barbara Dorothy has been resigned. Director JISKOOT, Jacob Joost has been resigned. Director JISKOOT, Patrick Andre has been resigned. Director JISKOOT, Robert Jerome Julian has been resigned. Director LEMMER, William Clarence has been resigned. Director MACKIE, George has been resigned. Director ROBERTS, Cheryl Lynn has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 September 2010
Resigned Directors
Secretary
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 26 March 2008
Director
MACKIE, George
Resigned: 01 October 2010
Appointed Date: 26 March 2008
78 years old
Persons With Significant Control
Cameron Petroleum (Uk) Limited
Notified on: 2 March 2017
Nature of control: Ownership of shares – 75% or more
JISKOOT HOLDINGS LIMITED Events
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Dec 2016
Appointment of Mark Roman Higgins as a director on 11 November 2016
14 Dec 2016
Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
28 Oct 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Termination of appointment of William Clarence Lemmer as a director on 10 May 2016
...
... and 126 more events
03 Apr 1984
Accounts made up to 31 May 1983
17 Jan 1983
Accounts made up to 31 May 1982
12 Feb 1982
Annual return made up to 22/12/81
30 Mar 1981
Accounts made up to 31 May 1980
11 May 1961
Incorporation
29 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied
on 27 March 2008
Persons entitled: Barclays Bank PLC
Description: 78-85 goods station road and 43-50A tunner road, tunbridge…
29 November 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied
on 27 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 83 goods station road tunbridge wells kent. Title no…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 75 goods station road tunbridge wells kent. Title no…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/N 77 goods station road tunbridge wells kent title no. K…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 79 goods station road tunbridge wells kent title no…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 81 goods station road tunbridge wells kent title no…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H 48,49 and 50 tunnel road tunbridge wells kent title no…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 4 July 2002
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings lying to the west of goods station…
12 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied
on 2 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H 85 goods station road tunbridge wells kent title no. K…