Jirehouse Trustees Ltd

General information

Name:

Jirehouse Trustees Limited

Office Address:

Quantuma Llp, Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 05069527

Incorporation date: 2004-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Started with Reg No. 05069527 20 years ago, Jirehouse Trustees Ltd was set up as a Private Limited Company. The business actual registration address is Quantuma Llp, Office D Beresford House, Town Quay Southampton. The company now known as Jirehouse Trustees Ltd, was previously registered under the name of Jirehouse Capital Trustees. The transformation has occurred in 2014/04/01. This enterprise's SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The business most recent filed accounts documents describe the period up to March 31, 2018 and the latest annual confirmation statement was released on February 21, 2019.

  • Previous company's names
  • Jirehouse Trustees Ltd 2014-04-01
  • Jirehouse Capital Trustees Limited 2004-03-10

Financial data based on annual reports

Company staff

Jirehouse Secretaries Ltd

Role: Corporate Secretary

Appointed: 18 October 2007

Address: London, WC1N 2ES, United Kingdom

Latest update: 16 April 2024

People with significant control

Jirehouse
Address: 7 John Street, London, WC1N 2ES, England
Legal authority English Law
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03478894
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 06 March 2020
Confirmation statement last made up date 21 February 2019
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2017
Annual Accounts 9 February 2018
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 7 John Street London WC1N 2ES to Quantuma Llp, Office D Beresford House Town Quay Southampton SO14 2AQ on Monday 4th November 2019 (AD01)
filed on: 4th, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

7 John Street

Post code:

WC1N 2ES

City / Town:

London

Accountant/Auditor,
2015

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Closest Companies - by postcode