JARROLD (ST. JAMES) D1/D2 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a small company made up to 2025-01-26

View Document

13/02/2513 February 2025 Termination of appointment of Tom Burdett as a secretary on 2025-02-10

View Document

13/02/2513 February 2025 Appointment of Mrs Lynn Marie Rolph as a secretary on 2025-02-10

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-01-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2023-01-29

View Document

07/08/237 August 2023 Notification of Jarrold (St James) Limited as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of David John Mcleavy Hill as a person with significant control on 2023-08-07

View Document

10/07/2310 July 2023 Appointment of Mr Tom Burdett as a secretary on 2023-06-23

View Document

10/07/2310 July 2023 Termination of appointment of Nicholas David Steven-Jones as a secretary on 2023-06-23

View Document

04/05/234 May 2023 Cessation of Christopher John Doggett as a person with significant control on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Mr Nicholas David Steven-Jones as a secretary on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Christopher John Doggett as a director on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Christopher John Doggett as a secretary on 2023-04-30

View Document

02/02/232 February 2023 Appointment of Mr Nicholas David Steven-Jones as a director on 2023-02-01

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-01-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DOGGETT / 18/10/2010

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCLEAVY HILL / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOGGETT / 21/10/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM:
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK NR3 1RU

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 S366A DISP HOLDING AGM 06/12/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED
FRIARS 537 LIMITED
CERTIFICATE ISSUED ON 05/12/06

View Document

17/10/0617 October 2006 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