JERMYN STREET WHOLESALE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 8NQ

Company number 04370163
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 85 FRAMPTON STREET, LONDON, ENGLAND, NW8 8NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016. The most likely internet sites of JERMYN STREET WHOLESALE LIMITED are www.jermynstreetwholesale.co.uk, and www.jermyn-street-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Jermyn Street Wholesale Limited is a Private Limited Company. The company registration number is 04370163. Jermyn Street Wholesale Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Jermyn Street Wholesale Limited is 85 Frampton Street London England Nw8 8nq. . KARUNYANESAN, Samuel is a Secretary of the company. SULEYMAN, Mustafa is a Director of the company. SULEYMAN, Touker is a Director of the company. Secretary GUMUSH, Arseven Reshat has been resigned. Secretary KARUNYANESAN, Duraisami Samuel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KARUNYANESAN, Samuel
Appointed Date: 25 August 2004

Director
SULEYMAN, Mustafa
Appointed Date: 08 February 2002
75 years old

Director
SULEYMAN, Touker
Appointed Date: 08 February 2002
72 years old

Resigned Directors

Secretary
GUMUSH, Arseven Reshat
Resigned: 25 August 2004
Appointed Date: 17 June 2002

Secretary
KARUNYANESAN, Duraisami Samuel
Resigned: 17 June 2002
Appointed Date: 08 February 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Hawes & Curtis Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JERMYN STREET WHOLESALE LIMITED Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 37 more events
19 Feb 2002
New director appointed
18 Feb 2002
Secretary resigned
18 Feb 2002
Director resigned
18 Feb 2002
Registered office changed on 18/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
08 Feb 2002
Incorporation