JARRETT-KERR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

14/05/2414 May 2024 Change of details for Mr Nicolas Cunningham Jarrett-Kerr as a person with significant control on 2016-06-01

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Director's details changed for Nicolas Cunningham Jarrett Kerr on 2021-09-30

View Document

24/06/2124 June 2021 Registered office address changed from Phoenix 4 Grib Cottage S Grib Lane Blagdon Bristol North Somerset BS40 7SA to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2021-06-24

View Document

24/06/2124 June 2021 Secretary's details changed for Sarah Jane Jarrett Kerr on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Laurence Paul Jarrett-Kerr on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Nicolas Cunningham Jarrett Kerr on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS SARAH JANE JARRETT-KERR

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR LAURENCE PAUL JARRETT-KERR

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 2 WESTWAY FARM WICK ROAD BISHOP SUTTON BRISTOL BS39 5XP UNITED KINGDOM

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE JARRETT KERR / 16/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CUNNINGHAM JARRETT KERR / 16/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS CUNNINGHAM JARRETT KERR / 17/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE JARRETT KERR / 17/05/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM YEO HOUSE, NEMPNETT THRUBWELL, BLAGDON BRISTOL BS40 7UZ

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 COMPANY NAME CHANGED KERMA PARTNERS (SOUTH) LIMITED CERTIFICATE ISSUED ON 12/05/09

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED JARRETT-KERR CONSULTING LTD CERTIFICATE ISSUED ON 28/11/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information