GRAY AND JARRETT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Change of details for Mr Matthew Robert Gray as a person with significant control on 2025-05-12

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GRAY / 26/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT GRAY / 26/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENIS ANN GRAY / 26/09/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 FENNELS FARM HEMPNALL ROAD WOODTON BUNGAY SUFFOLK NR35 2NG

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: G OFFICE CHANGED 12/11/03 P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

10/11/0310 November 2003 COMPANY NAME CHANGED STAGFIELD LIMITED CERTIFICATE ISSUED ON 10/11/03

View Document

26/09/0326 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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