JARMAN WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

24/06/2524 June 2025 Confirmation statement made on 2024-07-30 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Registered office address changed from 255 Cranbrook Road Ilford IG1 4th England to Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY on 2024-01-17

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY MARIA SMITH

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 04/01/11 STATEMENT OF CAPITAL GBP 30

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 16

View Document

19/01/1119 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 21

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEFFERY / 15/06/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GRAY / 15/06/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HEISIG SMITH / 15/06/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JANE SMITH

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

06/07/036 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: STERLING HAY SUITE 6 MARTIN LANE LONDON EC4R 0BH

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/12/9717 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/97

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED REFAL 320 LIMITED CERTIFICATE ISSUED ON 29/06/94

View Document

25/01/9425 January 1994 SECRETARY RESIGNED

View Document

07/11/937 November 1993 NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: 8 WARWICK AVENUE EDGEWARE MIDDLESEX HA8 8UL

View Document

11/10/9311 October 1993 ALTER MEM AND ARTS 07/09/93

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: BROADWALK HOUSE FIFTH FLOOR 5 APPOLD STREET LONDON EC2A 2HA

View Document

07/07/937 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/07/931 July 1993 COMPANY NAME CHANGED YOUNGSURVEY SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

14/06/9314 June 1993 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