Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIREHOUSE TRUSTEES LTD
Company Information for

JIREHOUSE TRUSTEES LTD

QUANTUMA LLP, OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
05069527
Private Limited Company
Liquidation

Company Overview

About Jirehouse Trustees Ltd
JIREHOUSE TRUSTEES LTD was founded on 2004-03-10 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Jirehouse Trustees Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JIREHOUSE TRUSTEES LTD
 
Legal Registered Office
QUANTUMA LLP, OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in WC1N
 
Previous Names
JIREHOUSE CAPITAL TRUSTEES LIMITED01/04/2014
Filing Information
Company Number 05069527
Company ID Number 05069527
Date formed 2004-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-01-13 01:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIREHOUSE TRUSTEES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JIREHOUSE TRUSTEES LTD
The following companies were found which have the same name as JIREHOUSE TRUSTEES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIREHOUSE TRUSTEES LTD Unknown

Company Officers of JIREHOUSE TRUSTEES LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2007-10-18
STEPHEN DAVID JONES
Director 2004-03-10
VIEOENCE CHE PRENTICE
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BELL
Director 2011-04-20 2014-11-04
JUDITH BENEDICT
Director 2011-10-26 2012-10-12
JOHN JAMES YOUNG
Director 2010-03-15 2010-03-22
PATRICIA ANYA KARRASS
Company Secretary 2007-06-04 2007-10-18
MICHAEL LEE
Company Secretary 2006-08-28 2007-06-04
NICOLA JANE HOLMAN
Company Secretary 2004-03-10 2006-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
STEPHEN DAVID JONES ESQUILINE NOMINEE LTD Director 2016-05-09 CURRENT 2013-07-02 Active - Proposal to Strike off
STEPHEN DAVID JONES OROREAL INVESTMENTS LTD Director 2016-03-17 CURRENT 2015-10-02 Active - Proposal to Strike off
STEPHEN DAVID JONES FJORDWAY FIDUCIARY MANAGEMENT LIMITED Director 2015-07-27 CURRENT 2011-08-17 Dissolved 2015-12-01
STEPHEN DAVID JONES ESQUILINE CAPITAL LIMITED Director 2014-11-25 CURRENT 2012-12-06 Active - Proposal to Strike off
STEPHEN DAVID JONES CAMBRIA REAL ESTATE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEPHEN DAVID JONES JCF MARINE LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
STEPHEN DAVID JONES OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-04-17 CURRENT 2010-05-13 In Administration
STEPHEN DAVID JONES EOAE (SUDBURY) LTD Director 2004-11-12 CURRENT 2002-03-12 Dissolved 2017-06-30
STEPHEN DAVID JONES EOAE SERVICES (UK) LTD Director 2004-06-30 CURRENT 2004-05-24 Dissolved 2017-06-30
STEPHEN DAVID JONES FIRSTFRUIT (INVESTMENTS) LTD Director 1998-02-16 CURRENT 1998-01-14 Active - Proposal to Strike off
STEPHEN DAVID JONES JIREHOUSE Director 1997-12-10 CURRENT 1997-12-10 Liquidation
VIEOENCE CHE PRENTICE JIREHOUSE Director 2017-06-02 CURRENT 1997-12-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Compulsory liquidation winding up progress report
2022-12-23Compulsory liquidation winding up progress report
2021-11-26WU07Compulsory liquidation winding up progress report
2021-01-07WU07Compulsory liquidation winding up progress report
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JONES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 7 John Street London WC1N 2ES
2019-11-02WU04Compulsory liquidation appointment of liquidator
2019-10-14COCOMPCompulsory winding up order
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050695270007
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR VIEOENCE CHE PRENTICE
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16AP01DIRECTOR APPOINTED MR VIEOENCE CHE PRENTICE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-04-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-30AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050695270005
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-24AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-23CH01Director's details changed for Mr Stephen David Jones on 2015-02-23
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BELL
2014-04-09CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 250000
2014-04-03AR0110/03/14 ANNUAL RETURN FULL LIST
2014-04-01RES15CHANGE OF NAME 01/04/2014
2014-04-01CERTNMCompany name changed jirehouse capital trustees LIMITED\certificate issued on 01/04/14
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-27ANNOTATIONPart Rectified
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BENEDICT
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BENEDICT
2012-03-27AR0110/03/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-31AP01DIRECTOR APPOINTED JUDITH BENEDICT
2011-09-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-09-15LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-05-03AP01DIRECTOR APPOINTED ANDREW JAMES BELL
2011-04-20AR0110/03/11 FULL LIST
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-31LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2010-03-19AR0110/03/10 FULL LIST
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 10/03/2010
2010-03-18AP01DIRECTOR APPOINTED JOHN JAMES YOUNG
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-20363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15RES13QUOTING SECTION 175(5)(A) OF THE ACT 06 23/12/2008
2008-04-21363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-16123NC INC ALREADY ADJUSTED 04/06/07
2007-06-16288bSECRETARY RESIGNED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16RES04£ NC 100000/250000 04/06
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1688(2)RAD 04/06/07--------- £ SI 249998@1=249998 £ IC 1/249999
2007-04-05363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12RES13BUSINESS MATTERS 28/08/06
2006-09-12288bSECRETARY RESIGNED
2006-09-12288aNEW SECRETARY APPOINTED
2006-03-13363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JIREHOUSE TRUSTEES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-30
Winding-Up Orders2019-10-10
Petitions 2019-09-18
Fines / Sanctions
No fines or sanctions have been issued against JIREHOUSE TRUSTEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
CHARGE OVER SHARES 2009-12-21 Satisfied CAMARET LIMITED
LEGAL MORTGAGE 2007-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-09-14 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-07-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIREHOUSE TRUSTEES LTD

Intangible Assets
Patents
We have not found any records of JIREHOUSE TRUSTEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JIREHOUSE TRUSTEES LTD
Trademarks
We have not found any records of JIREHOUSE TRUSTEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIREHOUSE TRUSTEES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JIREHOUSE TRUSTEES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JIREHOUSE TRUSTEES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJIREHOUSE TRUSTEES LTDEvent Date2019-10-30
In the High Court of Justice Court Number: CR-2019-005530 JIREHOUSE TRUSTEES LTD (Company Number 05069527 ) Registered office: 7 John Street, London, WC1N 2ES Principal trading address: 7 John Street,…
 
Initiating party Event TypeWinding-Up Orders
Defending partyJIREHOUSE TRUSTEES LTDEvent Date2019-10-02
In the High Court Of Justice case number 005530 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyJIREHOUSE TRUSTEES LTDEvent Date2019-09-18
In the High Court of Justice CR-2019-005530 In the matter of JIREHOUSE TRUSTEES LTD Trading As: Jirehouse Trustees Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIREHOUSE TRUSTEES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIREHOUSE TRUSTEES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.