JIREHOUSE SECRETARIES LTD

JIREHOUSE SECRETARIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJIREHOUSE SECRETARIES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05069518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of JIREHOUSE SECRETARIES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JIREHOUSE SECRETARIES LTD located?

    Registered Office Address
    Quantuma Llp Office D
    Beresford House
    SO14 2AQ Town Quay
    Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of JIREHOUSE SECRETARIES LTD?

    Previous Company Names
    Company NameFromUntil
    JIREHOUSE CAPITAL SECRETARIES LIMITEDMar 10, 2004Mar 10, 2004

    What are the latest accounts for JIREHOUSE SECRETARIES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for JIREHOUSE SECRETARIES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 05, 2019
    Next Confirmation Statement DueJul 19, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2018
    OverdueYes

    What are the latest filings for JIREHOUSE SECRETARIES LTD?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    15 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    16 pagesWU07

    Registered office address changed from 7 John Street London WC1N 2ES to Quantuma Llp Office D Beresford House Town Quay Southampton SO14 2AQ on Feb 04, 2020

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Martin Brodie Clark as a director on Sep 01, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Vieoence Che Prentice as a director on Jun 02, 2017

    1 pagesTM01

    Appointment of Mr Vieoence Che Prentice as a director on Jun 02, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Alexandra Elena Tanase as a secretary on Oct 28, 2016

    1 pagesTM02

    Confirmation statement made on Jul 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Catarina Siqueira Armond as a secretary on Jun 30, 2016

    1 pagesTM02

    Appointment of Miss Alexandra Elena Tanase as a secretary on Jul 01, 2016

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Termination of appointment of Margaret Fakoya as a secretary on Nov 23, 2015

    1 pagesTM02

    Secretary's details changed for Mrs. Catarina Siqueira Armond on Oct 23, 2015

    1 pagesCH03

    Who are the officers of JIREHOUSE SECRETARIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAKOYA, Margaret
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Secretary
    John Street
    WC1N 2ES London
    7
    United Kingdom
    185149130001
    HOLMAN, Nicola Jane
    Longfield
    Firies
    Killarney
    Co Kerry
    Ireland
    Secretary
    Longfield
    Firies
    Killarney
    Co Kerry
    Ireland
    British147707210001
    HOLMAN, Nicola Jane
    Flat 6 Loxley Hall
    48 Kingswood Road
    E11 1SG London
    Secretary
    Flat 6 Loxley Hall
    48 Kingswood Road
    E11 1SG London
    British95787040001
    JONES, Stephen David
    8 John Street
    London
    WC1N 2ES
    Secretary
    8 John Street
    London
    WC1N 2ES
    165434670001
    LEE, Michael
    85 Beaufort Court Beaufort Road
    TW10 7YQ Richmond
    Surrey
    Secretary
    85 Beaufort Court Beaufort Road
    TW10 7YQ Richmond
    Surrey
    British77029120002
    MADDISON, Emma
    8 John Street
    London
    WC1N 2ES
    Secretary
    8 John Street
    London
    WC1N 2ES
    185149200001
    SIQUEIRA ARMOND, Catarina, Mrs.
    Goldfinch House, Gilbert White Close, Perivale
    UB6 7JF London
    8
    England
    Secretary
    Goldfinch House, Gilbert White Close, Perivale
    UB6 7JF London
    8
    England
    202070170001
    TANASE, Alexandra Elena
    John Street
    WC1N 2ES London
    7
    Secretary
    John Street
    WC1N 2ES London
    7
    209570890001
    JIREHOUSE CAPITAL TRUSTEES LIMITED
    John Street
    WC1N 2ES London
    8
    United Kingdom
    Secretary
    John Street
    WC1N 2ES London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5069527
    171965450001
    CLARK, John Martin Brodie
    Cangles Lane
    IP30 9FH Beyton
    Saxonwood
    Suffolk
    Director
    Cangles Lane
    IP30 9FH Beyton
    Saxonwood
    Suffolk
    United KingdomBritish153271350001
    ELGOOD, William Roger
    8 John Street
    London
    WC1N 2ES
    Director
    8 John Street
    London
    WC1N 2ES
    EnglandBritish148008640001
    HOLMAN, Nicola Jane
    Longfield
    Firies
    Killarney
    County Kerry
    Ireland
    Director
    Longfield
    Firies
    Killarney
    County Kerry
    Ireland
    IrelandBritish147707210001
    JONES, Stephen David
    Little Venice
    W2 1SH London
    56 St. Marys Mansions
    Director
    Little Venice
    W2 1SH London
    56 St. Marys Mansions
    EnglandBritish134759680001
    MADDISON, Emma Tamsin
    8 John Street
    London
    WC1N 2ES
    Director
    8 John Street
    London
    WC1N 2ES
    United KingdomBritish180452840001
    PRENTICE, Vieoence Che
    John Street
    WC1N 2ES London
    7
    Director
    John Street
    WC1N 2ES London
    7
    EnglandBritish232873950001

    Who are the persons with significant control of JIREHOUSE SECRETARIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jirehouse
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Apr 06, 2016
    John Street
    WC1N 2ES London
    7
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCa2006
    Place RegisteredEngland And Wales
    Registration Number03478894
    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.

    Does JIREHOUSE SECRETARIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2019Petition date
    Jan 15, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    Nicholas Simmonds
    Meridien House 69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    practitioner
    Meridien House 69-71 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    Paul Andrew Zalkin
    Meridien House 65-67 Clarendon Road
    WD17 1DS Watford
    Hertfordshire
    practitioner
    Meridien House 65-67 Clarendon Road
    WD17 1DS Watford
    Hertfordshire

    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