SCARLETT & JO LIMITED
LONDON CONCISE CONTROL LIMITED

Hellopages » Greater London » Southwark » SE1 2SX

Company number 02760692
Status Active
Incorporation Date 30 October 1992
Company Type Private Limited Company
Address 4TH FLOOR COLECHURCH HOUSE, 1 LONDON BRIDGE WALK, LONDON, ENGLAND, SE1 2SX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 26 November 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-13 ; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of SCARLETT & JO LIMITED are www.scarlettjo.co.uk, and www.scarlett-jo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Scarlett Jo Limited is a Private Limited Company. The company registration number is 02760692. Scarlett Jo Limited has been working since 30 October 1992. The present status of the company is Active. The registered address of Scarlett Jo Limited is 4th Floor Colechurch House 1 London Bridge Walk London England Se1 2sx. . FIELDS, Gordon Ivan is a Secretary of the company. FIELDS, Gordon Ivan is a Director of the company. Secretary SHAH, Ashok Kumar Moolchand has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHAH, Ashok Kumar Moolchand has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
FIELDS, Gordon Ivan
Appointed Date: 24 January 2011

Director
FIELDS, Gordon Ivan
Appointed Date: 30 October 1993
74 years old

Resigned Directors

Secretary
SHAH, Ashok Kumar Moolchand
Resigned: 24 January 2011
Appointed Date: 30 October 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1993
Appointed Date: 30 October 1992

Director
SHAH, Ashok Kumar Moolchand
Resigned: 24 January 2011
Appointed Date: 30 October 1993
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1993
Appointed Date: 30 October 1992

Persons With Significant Control

Mr Gordon Ivan Fields
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SCARLETT & JO LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 26 November 2016
16 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13

10 Nov 2016
Confirmation statement made on 27 October 2016 with updates
09 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 316,456.6

01 Nov 2016
Statement of company's objects
...
... and 73 more events
23 Dec 1992
Ad 03/12/92--------- £ si 98@1=98 £ ic 2/100
10 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1992
Registered office changed on 01/12/92 from: classic house 174/180 old street london EC1V 9BP

30 Oct 1992
Incorporation