JARRISON CONSTRUCTION AND CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Second filing of Confirmation Statement dated 2022-02-06

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2020-01-29

View Document

24/02/2224 February 2022 Second filing of Confirmation Statement dated 2021-01-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-01-30 with updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 Confirmation statement made on 2021-01-29 with updates

View Document

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

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 Confirmation statement made on 2020-01-29 with updates

View Document

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

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

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

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JORDAN / 17/01/2018

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE JORDAN / 17/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE JORDAN / 17/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD JORDAN / 17/01/2018

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

03/05/163 May 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE JORDAN / 21/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JORDAN / 21/12/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/05/1228 May 2012 29/03/12 STATEMENT OF CAPITAL GBP 400.00

View Document

28/05/1228 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1228 May 2012 ADOPT ARTICLES 29/03/2012

View Document

02/02/122 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JORDAN / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE JORDAN / 01/02/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: SUITE 6 EXCELSIOR HOUSE 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 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