JARED JAMES ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Mr Mark William Pendry Jackson as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Secretary's details changed for Mrs Laura Michelle Jackson on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Mark William Pendry Jackson on 2023-04-03

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O BREWERS CHARTERED ACCOUNTANTS BOURNE HOUSE QUEEN STREET GOMSHALL GUILDFORD SURREY GU5 9LY UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PENDRY JACKSON / 03/01/2012

View Document

01/02/121 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 AUDITOR'S RESIGNATION

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 08/08/01

View Document

13/08/0113 August 2001 £ NC 1000/2000 08/08/0

View Document

27/12/0027 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/06/962 June 1996 REGISTERED OFFICE CHANGED ON 02/06/96 FROM: 160 AZTEC WEST BRISTOL AVON BS12 4TU

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 COMPANY NAME CHANGED ROWAN (58) LIMITED CERTIFICATE ISSUED ON 27/03/96

View Document

06/12/956 December 1995 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