Background WavePink WaveYellow Wave

JERMYN STREET WHOLESALE LIMITED (04370163)

JERMYN STREET WHOLESALE LIMITED (04370163) is an active UK company. incorporated on 8 February 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JERMYN STREET WHOLESALE LIMITED has been registered for 24 years. Current directors include SULEYMAN, Mustafa, SULEYMAN, Touker.

Company Number
04370163
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
3rd Floor 9 Hatton Street, London, NW8 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SULEYMAN, Mustafa, SULEYMAN, Touker
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERMYN STREET WHOLESALE LIMITED

JERMYN STREET WHOLESALE LIMITED is an active company incorporated on 8 February 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JERMYN STREET WHOLESALE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04370163

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

3rd Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

85 Frampton Street London NW8 8NQ England
From: 9 June 2016To: 27 January 2022
594-598 Green Lanes London N8 0RA
From: 8 February 2002To: 9 June 2016
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KARUNYANESAN, Samuel

Active
Coolgardie Avenue, ChigwellIG7 5AY
Secretary
Appointed 25 Aug 2004

SULEYMAN, Mustafa

Active
5 Beech Hill, BarnetEN4 0JN
Born June 1950
Director
Appointed 08 Feb 2002

SULEYMAN, Touker

Active
North Wharf Road, LondonW2 1LA
Born August 1953
Director
Appointed 08 Feb 2002

GUMUSH, Arseven Reshat

Resigned
37 Siskin Close, BorehamwoodWD6 2EJ
Secretary
Appointed 17 Jun 2002
Resigned 25 Aug 2004

KARUNYANESAN, Duraisami Samuel

Resigned
118 Cranley Drive, IlfordIG2 6AA
Secretary
Appointed 08 Feb 2002
Resigned 17 Jun 2002

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Feb 2002
Resigned 08 Feb 2002

Persons with significant control

1

Frampton Street, LondonNW8 8NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
5 May 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
17 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Incorporation Company
8 February 2002
NEWINCIncorporation