About

Registered Number: 07060986
Date of Incorporation: 29/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, Meridian House Suite A, 202-204, Finchley Road, London, NW3 6BX,

 

Crest Jmt Leather Ltd was registered on 29 October 2009. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AGREEMENT2 - N/A 27 August 2020
GUARANTEE2 - N/A 27 August 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 June 2019
PARENT_ACC - N/A 17 June 2019
GUARANTEE2 - N/A 17 June 2019
AGREEMENT2 - N/A 17 June 2019
GUARANTEE2 - N/A 16 January 2019
CS01 - N/A 29 November 2018
SH01 - Return of Allotment of shares 26 October 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 28 August 2018
SH01 - Return of Allotment of shares 16 January 2018
RESOLUTIONS - N/A 06 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 27 June 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 13 October 2015
MR04 - N/A 11 August 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
AR01 - Annual Return 29 October 2014
MR01 - N/A 22 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 November 2011
AD04 - Change of location of company records to the registered office 07 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
CH01 - Change of particulars for director 02 November 2010
TM01 - Termination of appointment of director 28 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
SH08 - Notice of name or other designation of class of shares 26 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AA01 - Change of accounting reference date 30 October 2009
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2014 Outstanding

N/A

Debenture 06 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.