BIRLEY & JAKEMAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/06/249 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

23/01/2423 January 2024 Change of details for Scott David Birley as a person with significant control on 2023-08-18

View Document

22/01/2422 January 2024 Change of details for Mr Matthew Jakeman as a person with significant control on 2023-08-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

18/01/2218 January 2022 Registered office address changed from Unit 10 Bow Court Fletchworth Gate Coventry CV5 6SP to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON, BIRMINGHAM WEST MIDLANDS B30 3JN UNITED KINGDOM

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DAVID BIRLEY

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 04/04/2019

View Document

16/10/1916 October 2019 CESSATION OF SCOTT DAVID BIRLEY AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAKEMAN

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 18/07/2019

View Document

11/07/1911 July 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 2195000

View Document

29/04/1929 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 2195000

View Document

29/04/1929 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company