JEFFERSONS JEMNICS LIMITED
Overview
| Company Name | JEFFERSONS JEMNICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03373640 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEFFERSONS JEMNICS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is JEFFERSONS JEMNICS LIMITED located?
| Registered Office Address | 9 High Street AL6 9EE Welwyn England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEFFERSONS JEMNICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEMNICS INTERIORS INTERNATIONAL LIMITED | May 21, 1999 | May 21, 1999 |
| CANAPAC LIMITED | May 19, 1997 | May 19, 1997 |
What are the latest accounts for JEFFERSONS JEMNICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JEFFERSONS JEMNICS LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for JEFFERSONS JEMNICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 033736400003, created on Oct 20, 2023 | 7 pages | MR01 | ||
Appointment of Mrs Balwinder Kaur Gharial as a director on Oct 18, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Invision House Wilbury Way Hitchin SG4 0TY England to 9 High Street Welwyn AL6 9EE on Nov 15, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Jemnics Holdings Limited as a person with significant control on Nov 25, 2019 | 1 pages | PSC07 | ||
Cessation of Jemnics Holdings Limited as a person with significant control on Nov 25, 2019 | 1 pages | PSC07 | ||
Notification of Davinder Singh-Gharial as a person with significant control on Nov 25, 2019 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 High Street Welwyn AL6 9EE England to Invision House Wilbury Way Hitchin SG4 0TY on Apr 22, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 13, Progress Business Centre Whittle Parkway Slough SL1 6DQ England to 9 High Street Welwyn AL6 9EE on Mar 19, 2020 | 1 pages | AD01 | ||
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Unit 13, Progress Business Centre Whittle Parkway Slough SL1 6DQ on Mar 12, 2020 | 1 pages | AD01 | ||
Satisfaction of charge 033736400002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Who are the officers of JEFFERSONS JEMNICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GHARIAL, Balwinder Kaur | Director | High Street AL6 9EE Welwyn 9 England | England | British | 315155830001 | |||||
| GHARIAL, Davinder Singh | Director | HA6 2JG Northwood 24 North Approach England | England | British | 237823440001 | |||||
| ESSEX, Vivienne Elspeth | Secretary | 10 Willow Drive EN5 2LQ Barnet Hertfordshire | British | 32572450001 | ||||||
| SELWYN, Linda Susan | Secretary | 111 Newberries Avenue WD7 7EN Radlett Hertfordshire | British | 123444220001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| ESSEX, Vivienne Elspeth | Director | 10 Willow Drive EN5 2LQ Barnet Hertfordshire | British | 32572450001 | ||||||
| SELWYN, Linda Susan | Director | 111 Newberries Avenue WD7 7EN Radlett Hertfordshire | British | 123444220001 | ||||||
| SELWYN, Richard Leonard | Director | 29a Raffin Green Lane SG3 6RL Datchworth Burywood House Hertfordshire England | United Kingdom | British | 28874960006 | |||||
| WARNER, Helen Diane | Director | 29a Raffin Green Lane SG3 6RL Datchworth Burywood House Hertfordshire England | England | British | 213633290001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of JEFFERSONS JEMNICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Davinder Singh-Gharial | Nov 25, 2019 | High Street AL6 9EE Welwyn 9 England | No | ||||||||||
Nationality: Kenyan Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jemnics Holdings Limited | Sep 29, 2016 | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jemnics Holdings Limited | Apr 06, 2016 | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0