-
JASCOTS WINE MERCHANTS LIMITED - Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom
Company Information
- Company registration number
- 08887662
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor
- One London Square
- Cross Lanes
- Guildford
- GU1 1UN Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN UK
Management
- Managing Directors
- CARTER, Ian James
- CHARNOCK, John Simon
- MACINNES, Miles Thomas
- SCOTT, Jonathan James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-12
- Age Of Company 2014-02-12 10 years
- SIC/NACE
- 46342
Ownership
- Beneficial Owners
- Mr John Simon Charnock
- Mr Miles Thomas Macinnes
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- CANDENE LIMITED
- Legal Entity Identifier (LEI)
- 213800BOGNN9WLDJB802
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-09-18
- Last Date: 2020-09-04
-
JASCOTS WINE MERCHANTS LIMITED Company Description
- JASCOTS WINE MERCHANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08887662. Its current trading status is "live". It was registered 2014-02-12. It was previously called CANDENE LIMITED. It has declared SIC or NACE codes as "46342". It has 4 directors It can be contacted at Third Floor .
Get JASCOTS WINE MERCHANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jascots Wine Merchants Limited - Third Floor, One London Square, Cross Lanes, Guildford, United Kingdom
- 2014-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JASCOTS WINE MERCHANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-04) - CS01
-
accounts-with-accounts-type-small (2020-01-07) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-09-09) - TM01
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
accounts-with-accounts-type-small (2018-12-04) - AA
-
memorandum-articles (2018-04-30) - MA
-
resolution (2018-04-30) - RESOLUTIONS
-
capital-return-purchase-own-shares (2018-04-23) - SH03
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
resolution (2018-04-06) - RESOLUTIONS
-
capital-cancellation-shares (2018-04-06) - SH06
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
termination-secretary-company-with-name-termination-date (2017-05-22) - TM02
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
change-person-director-company-with-change-date (2017-08-07) - CH01
-
confirmation-statement-with-no-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-small (2017-10-13) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-08-30) - TM01
-
accounts-with-accounts-type-full (2016-11-06) - AA
-
confirmation-statement-with-updates (2016-09-05) - CS01
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
resolution (2016-04-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-04-26) - TM01
-
capital-alter-shares-subdivision (2016-04-26) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-11) - MR01
-
mortgage-satisfy-charge-full (2016-03-29) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
auditors-resignation-company (2016-04-27) - AUD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
-
appoint-person-secretary-company-with-name-date (2015-02-24) - AP03
-
change-account-reference-date-company-current-extended (2015-03-17) - AA01
-
appoint-person-director-company-with-name-date (2015-02-17) - AP01
-
capital-allotment-shares (2015-04-30) - SH01
-
change-of-name-notice (2015-05-01) - CONNOT
-
certificate-change-of-name-company (2015-05-01) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-25) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-13) - AP01
-
termination-director-company-with-name (2014-03-25) - TM01
-
appoint-person-director-company-with-name (2014-03-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-20) - AD01
-
incorporation-company (2014-02-12) - NEWINC