JANTOR LIMITED

Address:
28 St James's Square, London, SW1Y 4JH

JANTOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03230053. The registration start date is July 26, 1996. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03230053
Company Name JANTOR LIMITED
Registered Address c/o BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED
28 St James's Square
London
SW1Y 4JH
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1996-07-26
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 23/08/2016
Returns Last Update 26/07/2015
Confirmation Statement Due Date 09/08/2019
Confirmation Statement Last Update 26/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address 28 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4JH

Companies with the same location

Entity Name Office Address
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED 28 St James's Square, London, SW1Y 4JH
BLEVINS FRANKS TAX LIMITED 28 St James's Square, London, SW1Y 4JH

Companies with the same post code

Entity Name Office Address
KL.LDN TRADING CO. LTD 5 23 St James' Square, London, SW1Y 4JH, United Kingdom
BEULAH CAPITAL LTD 22a St. James's Square, London, SW1Y 4JH, England
VITEC ASPIDA LIMITED 22 St. James's Square, London, SW1Y 4JH, England
BLAKENEY POINT CAPITAL LIMITED 22 St James's Square, London, SW1Y 4JH, England
DMWSL 863 LIMITED C/o Hutton Collins 30-35, Pall Mall, London, SW1Y 4JH
DOMERCQ LIMITED 22 St James Square, London, SW1Y 4JH, United Kingdom
RICHMOND CONSULTING GROUP LIMITED C/o Landmark, 22a St James's Square, London, SW1Y 4JH, England
E L E N A P A N A G I O T I D I S LTD 21/22 St James Square, 21/22 St. James's Square, London, SW1Y 4JH, England
HUTTON COLLINS CAPITAL PARTNERS II 30-35 Pall Mall, London, SW1Y 4JH
GRIMALDI REAL ESTATE LIMITED 28 St. James's Square, London, SW1Y 4JH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PACE BALZAN, Michael Secretary (Active) Blevins Franks Financial Management Ltd, St. James's Square, London, England, SW1Y 4JH /
28 March 2016
/
PACE BALZAN, Michael Director (Active) Gasan Centre, Triq Il-Merghat, Bkr3000, Mriehel, Malta, Malta January 1978 /
11 March 2009
Maltese /
Malta
Finance And Operations Director
JETFLUME LIMITED Director (Active) 3rd, Floor, Omar Hodge Building Wickhams Cay 1, Road Town, Tortola, Bvi /
30 June 2003
/
UPPERFORD INTERNATIONAL LIMITED Director (Active) 3rd, Floor, Omar Hodge Building Wickhams Cay 1, Road Town, Tortola, Bvi /
30 June 2003
/
BURGESS, Emily Jane Secretary (Resigned) 49 Embassy Way, Ta'Xbiex, Msd 11, Malta /
15 January 2004
/
HIGGINS, Andrea Louise Secretary (Resigned) 7th Floor Regent House, Bisazza Street, Sliema, Slm 14, Malta /
17 December 2002
/
SAETTA, Caroline Secretary (Resigned) 15 St Anthony Street, Msida, Msd 06, Malta /
1 February 2007
/
SPITERI, Patrick Secretary (Resigned) Gasan Centre, Triq Il-Merghat, Bkr3000, Mriehel, Malta /
22 February 2008
British /
Assistant Trust Manager
VELLA, Adrian Carmel Secretary (Resigned) Regent House 8th Floor, Bisazza Street, Sliema, Slm 14, Malta, FOREIGN /
3 December 2003
/
ARKLIE, James Lushington Director (Resigned) Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG September 1955 /
26 July 1996
British /
Company Director
BROWN, Michael James Director (Resigned) Les Rosiers Les Tracheries, L'Islet St Sampsons, Guernsey, Channel Islands, GY2 4SW October 1951 /
21 November 1996
British /
Guernsey
Company Director
BURNS, Ian Michael Nominee Director (Resigned) The Daffodils, Capelles, St Sampsons, Guernsey, Channel Islands, CHANNEL October 1959 /
26 July 1996
British /
FALLA, Rudiger Michael Director (Resigned) Le Repere, Les Echelons, St Peter Port, Guernsey, Channel Islands, CHANNEL July 1955 /
26 July 1996
British /
Guernsey
PDL LIMITED Director (Resigned) Frances House, Sir William Place St Peter Port, Guernsey, Channel Islands, GY1 4HQ /
2 October 2000
/
ADL TWO LIMITED Director (Resigned) Frances House, Sir William Place, St Peter Port, Channel Islands, GY1 4HQ /
17 January 2002
/

Competitor

Entities with the same name

Entity Name Office Address
JANTOR LIMITED 19 Lanchester Road, Kings Norton, Birmingham, B38 9AG, United Kingdom

Search similar business entities

Post Town LONDON
Post Code SW1Y 4JH
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on JANTOR LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches