JS HOTELS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 1UE

Company number 04558909
Status Active
Incorporation Date 10 October 2002
Company Type Private Limited Company
Address 3 CERVANTES COURT, RUSTON MEWS, LONDON, W11 1UE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 100 . The most likely internet sites of JS HOTELS LIMITED are www.jshotels.co.uk, and www.js-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Js Hotels Limited is a Private Limited Company. The company registration number is 04558909. Js Hotels Limited has been working since 10 October 2002. The present status of the company is Active. The registered address of Js Hotels Limited is 3 Cervantes Court Ruston Mews London W11 1ue. . COLLIS, Stephen James is a Secretary of the company. COLLIS, Stephen James is a Director of the company. Secretary HEAD, Nicholas John has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director HEAD, Nicholas John has been resigned. Director JACKSON, Jacqueline Elaine has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLLIS, Stephen James
Appointed Date: 10 October 2002

Director
COLLIS, Stephen James
Appointed Date: 10 October 2002
71 years old

Resigned Directors

Secretary
HEAD, Nicholas John
Resigned: 29 August 2003
Appointed Date: 13 August 2003

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Director
HEAD, Nicholas John
Resigned: 26 November 2010
Appointed Date: 13 August 2003
71 years old

Director
JACKSON, Jacqueline Elaine
Resigned: 07 January 2003
Appointed Date: 10 October 2002
61 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 10 October 2002

Persons With Significant Control

Mr Stephen James Collis
Notified on: 1 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JS HOTELS LIMITED Events

15 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 32 more events
03 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
New director appointed
16 Oct 2002
Director resigned
16 Oct 2002
Secretary resigned
10 Oct 2002
Incorporation