Jericho Chambers Limited

General information

Name:

Jericho Chambers Ltd

Office Address:

23 Chiltern Drive KT5 8LP Surbiton

Number: 08643535

Incorporation date: 2013-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 23 Chiltern Drive, Surbiton KT5 8LP Jericho Chambers Limited is categorised as a Private Limited Company issued a 08643535 Companies House Reg No. The firm was established on 2013-08-08. The firm current name is Jericho Chambers Limited. This enterprise's former clients may remember the company as Robert Phillips - Jericho Chambers, which was in use up till 2020-04-01. This enterprise's declared SIC number is 82990, that means Other business support service activities not elsewhere classified. March 31, 2022 is the last time when the accounts were reported.

There is a team of three directors controlling this limited company at the current moment, specifically Neal L., Matthew G. and Rebecca H. who have been carrying out the directors duties since August 2023.

Executives who control this firm include: Neal L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rebecca H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Jericho Chambers Limited 2020-04-01
  • Robert Phillips - Jericho Chambers Limited 2013-08-08

Financial data based on annual reports

Company staff

Neal L.

Role: Director

Appointed: 25 August 2023

Latest update: 13 February 2024

Matthew G.

Role: Director

Appointed: 25 August 2023

Latest update: 13 February 2024

Rebecca H.

Role: Director

Appointed: 25 August 2023

Latest update: 13 February 2024

People with significant control

Neal L.
Notified on 25 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 25 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca H.
Notified on 25 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Venetia P.
Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert P.
Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 12th February 2024. New Address: D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW. Previous address: 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode