SELF SERVICE LTD
LONDON JSI TRADING LIMITED

Hellopages » Greater London » Westminster » W1H 4HN

Company number 04683303
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 25 HARCOURT STREET, LONDON, W1H 4HN
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of SELF SERVICE LTD are www.selfservice.co.uk, and www.self-service.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and seven months. Self Service Ltd is a Private Limited Company. The company registration number is 04683303. Self Service Ltd has been working since 02 March 2003. The present status of the company is Active. The registered address of Self Service Ltd is 25 Harcourt Street London W1h 4hn. The company`s financial liabilities are £592.42k. It is £-67.68k against last year. The cash in hand is £491.84k. It is £-319.28k against last year. And the total assets are £1075.66k, which is £-536.5k against last year. VERSTRATEN, Sandra is a Secretary of the company. EJIOFOR, Obinze is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


self service Key Finiance

LIABILITIES £592.42k
-11%
CASH £491.84k
-40%
TOTAL ASSETS £1075.66k
-34%
All Financial Figures

Current Directors

Secretary
VERSTRATEN, Sandra
Appointed Date: 02 March 2003

Director
EJIOFOR, Obinze
Appointed Date: 02 March 2003
51 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr Obinze Ejiofor
Notified on: 1 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

SELF SERVICE LTD Events

31 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Oct 2016
Total exemption small company accounts made up to 29 February 2016
18 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 May 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 41 more events
15 May 2003
Secretary resigned
15 May 2003
New secretary appointed
15 May 2003
New director appointed
15 May 2003
Registered office changed on 15/05/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
02 Mar 2003
Incorporation

SELF SERVICE LTD Charges

1 February 2007
Fixed and floating charge
Delivered: 20 February 2007
Status: Satisfied on 14 May 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 harcourt street, london. By way of fixed charge the…
13 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…