JARROLD (ST. JAMES) D1/D2 LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a small company made up to 2025-01-26 |
13/02/2513 February 2025 | Termination of appointment of Tom Burdett as a secretary on 2025-02-10 |
13/02/2513 February 2025 | Appointment of Mrs Lynn Marie Rolph as a secretary on 2025-02-10 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
21/10/2421 October 2024 | Accounts for a small company made up to 2024-01-28 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
05/10/235 October 2023 | Accounts for a small company made up to 2023-01-29 |
07/08/237 August 2023 | Notification of Jarrold (St James) Limited as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Cessation of David John Mcleavy Hill as a person with significant control on 2023-08-07 |
10/07/2310 July 2023 | Appointment of Mr Tom Burdett as a secretary on 2023-06-23 |
10/07/2310 July 2023 | Termination of appointment of Nicholas David Steven-Jones as a secretary on 2023-06-23 |
04/05/234 May 2023 | Cessation of Christopher John Doggett as a person with significant control on 2023-04-30 |
04/05/234 May 2023 | Appointment of Mr Nicholas David Steven-Jones as a secretary on 2023-04-30 |
04/05/234 May 2023 | Termination of appointment of Christopher John Doggett as a director on 2023-04-30 |
04/05/234 May 2023 | Termination of appointment of Christopher John Doggett as a secretary on 2023-04-30 |
02/02/232 February 2023 | Appointment of Mr Nicholas David Steven-Jones as a director on 2023-02-01 |
17/10/2217 October 2022 | Accounts for a small company made up to 2022-01-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
27/10/2127 October 2021 | Accounts for a small company made up to 2021-01-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
05/08/145 August 2014 | FULL ACCOUNTS MADE UP TO 02/02/14 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
15/10/1315 October 2013 | FULL ACCOUNTS MADE UP TO 27/01/13 |
17/10/1217 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
26/09/1226 September 2012 | FULL ACCOUNTS MADE UP TO 29/01/12 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
12/10/1112 October 2011 | FULL ACCOUNTS MADE UP TO 30/01/11 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
18/10/1018 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DOGGETT / 18/10/2010 |
14/10/1014 October 2010 | FULL ACCOUNTS MADE UP TO 31/01/10 |
24/10/0924 October 2009 | FULL ACCOUNTS MADE UP TO 01/02/09 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCLEAVY HILL / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOGGETT / 21/10/2009 |
17/10/0817 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | FULL ACCOUNTS MADE UP TO 03/02/08 |
18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU |
13/12/0613 December 2006 | DIRECTOR RESIGNED |
13/12/0613 December 2006 | S366A DISP HOLDING AGM 06/12/06 |
13/12/0613 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/12/0613 December 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | COMPANY NAME CHANGED FRIARS 537 LIMITED CERTIFICATE ISSUED ON 05/12/06 |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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