Advanced company searchLink opens in new window

J. STERN & CO SERVICES LIMITED

Company number 08205081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
04 Jun 2018 PSC04 Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 4 June 2018
04 Jun 2018 PSC04 Change of details for Mr Christopher Allen Rossbach as a person with significant control on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from 21 Knightsbridge London SW1X 7LY to 4 Carlton Gardens London SW1Y 5AA on 4 June 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Nov 2016 AP01 Appointment of Mr Thomas Leolin Alfred Price as a director on 28 October 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
23 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
27 Jul 2015 AA Micro company accounts made up to 31 March 2015
12 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2012 CH01 Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012
10 Oct 2012 CH01 Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012
10 Oct 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jerome Stern
08 Oct 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012
25 Sep 2012 TM01 Termination of appointment of Bibi Ally as a director
25 Sep 2012 AP01 Appointment of Jerome Maurice Jacques Stern as a director
  • ANNOTATION A second filed AP01 was registered on 08/10/2012