J & S Burman Investments Limited

General information

Name:

J & S Burman Investments Ltd

Office Address:

164 Victor Stewart The White House 164 Bridge Road Sarisbury Green SO31 7EH Southampton

Number: 05025382

Incorporation date: 2004-01-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & S Burman Investments came into being in 2004 as a company enlisted under no 05025382, located at SO31 7EH Southampton at 164 Victor Stewart The White House. It has been in business for 20 years and its state is active. The firm's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-04-30 is the last time when account status updates were reported.

Joseph B. and Sandra B. are the firm's directors and have been working on the company success since January 2004.

Executives who control the firm include: Sandra B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Joseph B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 26 January 2004

Latest update: 8 March 2024

Sandra B.

Role: Director

Appointed: 26 January 2004

Latest update: 8 March 2024

People with significant control

Sandra B.
Notified on 15 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Joseph B.
Notified on 20 August 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 10/01/2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 10/01/2014
Annual Accounts 10/01/2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 10/01/2014
Annual Accounts 07/01/2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 07/01/2015
Annual Accounts 16/01/2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 16/01/2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH to 164 Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 2023-05-19 (AD01)
filed on: 19th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Closest Companies - by postcode