JOINT SECRETARIAL SERVICES LIMITED

JOINT SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOINT SECRETARIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03570682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOINT SECRETARIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JOINT SECRETARIAL SERVICES LIMITED located?

    Registered Office Address
    8th Floor 20 Farringdon Street
    EC4A 4AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOINT SECRETARIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for JOINT SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen William Spencer Norton as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Andrew Wallace as a director on Mar 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 09, 2019

    1 pagesAD01

    Change of details for Tmf Global Services (Uk) Limited as a person with significant control on Aug 05, 2019

    2 pagesPSC05

    Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019

    1 pagesCH04

    Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Aug 08, 2019

    1 pagesAD01

    Director's details changed for Nita Ramesh Savjani on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen William Spencer Norton on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Andrew Wallace on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Margaret Burnett Duxbury on Aug 05, 2019

    2 pagesCH01

    Director's details changed for Mr Vincent Cheshire on Aug 05, 2019

    2 pagesCH01

    Termination of appointment of Paula Brennan as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on May 27, 2019 with updates

    4 pagesCS01

    Termination of appointment of Claudia Small as a director on Mar 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of JOINT SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHESHIRE, Vincent
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish85252810001
    DUXBURY, Margaret Burnett
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish207489450001
    SAVJANI, Nita Ramesh
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish223347020001
    COOK, Graham Hedley
    8 Armadale Road
    PO19 4NR Chichester
    West Sussex
    Secretary
    8 Armadale Road
    PO19 4NR Chichester
    West Sussex
    British41437550003
    HUSAIN, Tariq
    10 Woodcote Grove Road
    CR5 2AB Coulsdon
    Surrey
    Secretary
    10 Woodcote Grove Road
    CR5 2AB Coulsdon
    Surrey
    British35204420004
    JOHNSON, Nicholas
    75c Cornwall Gardens
    SW7 4AZ London
    Secretary
    75c Cornwall Gardens
    SW7 4AZ London
    British93268260002
    PAXTON, Diana
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    British88437180002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JOINT CORPORATE SERVICES LIMITED
    Atlas House 4th Floor
    1 King Street
    EC2V 8AU London
    Secretary
    Atlas House 4th Floor
    1 King Street
    EC2V 8AU London
    93596120001
    ADAMS, Michael Charles
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    United KingdomBritish175923400001
    ADAMS, Michael Charles
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    United KingdomBritish175923400001
    ARNOLD, Richard Francis Patrick
    23 Chemin De La Savonniere
    1245 Collonge-Bellerive
    Switzerland
    Director
    23 Chemin De La Savonniere
    1245 Collonge-Bellerive
    Switzerland
    British87363790001
    ARTHUR, Roy Neil
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish153059040003
    BASRAN, Tarsem
    17 Cambridge Road
    North Chiswick
    W4 4AA London
    Director
    17 Cambridge Road
    North Chiswick
    W4 4AA London
    United KingdomBritish122327020001
    BELL, David
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritish197787050001
    BRENNAN, Paula
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomIrish225715610001
    CELESTINE, Michele
    Flat 32 Sirius Building
    3 Jardine Road
    E1W 3WE London
    Director
    Flat 32 Sirius Building
    3 Jardine Road
    E1W 3WE London
    Trinidad And Tobago84091100001
    COOK, Graham Hedley
    8 Armadale Road
    PO19 4NR Chichester
    West Sussex
    Director
    8 Armadale Road
    PO19 4NR Chichester
    West Sussex
    British41437550003
    FADIL, Susan Carol
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United KingdomBritish160252010002
    GROTOWSKI, Bogusz Andrzej
    Overdale Road
    W5 4TT London
    34
    Director
    Overdale Road
    W5 4TT London
    34
    Polish135332000002
    HUSAIN, Tariq Charles Anthony
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    United KingdomBritish35204420006
    JOHNSON, Lee Darren
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    England
    United KingdomBritish116260250001
    JOHNSON, Nicholas
    75c Cornwall Gardens
    SW7 4AZ London
    Director
    75c Cornwall Gardens
    SW7 4AZ London
    British93268260002
    LAWRENCE, Susan Elizabeth
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish201515180001
    MOES, Gerlacus
    Woodlands Pointers Road
    Hatchford
    KT11 1PQ Cobham
    Surrey
    Director
    Woodlands Pointers Road
    Hatchford
    KT11 1PQ Cobham
    Surrey
    Netherlands49753260001
    NEUMAN, Hugo Johannes Leopold
    33 Boulevard Du Prince Henri
    FOREIGN L-1724 Luxembourg
    Director
    33 Boulevard Du Prince Henri
    FOREIGN L-1724 Luxembourg
    Dutch63028830002
    NORTON, Stephen William Spencer
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish221919870001
    PAXTON, Diana
    Pellipar House 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Director
    Pellipar House 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    United KingdomBritish88437180002
    SMALL, Claudia
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish225712610001
    TUTT, Keir, Mr.
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritish259974090001
    VICKERS, Jonathan Glyn
    Pellipar House 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Director
    Pellipar House 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    United KingdomBritish74226280001
    WALLACE, Andrew
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritish225792920001
    WITMER, Renee
    38 Route Des Carres
    Meinier
    FOREIGN Geneva
    1252
    Switzerland
    Director
    38 Route Des Carres
    Meinier
    FOREIGN Geneva
    1252
    Switzerland
    Dutch86289530001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Who are the persons with significant control of JOINT SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    Apr 06, 2016
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03561975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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