JEARY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Change of details for Mrs Claire Sara Jeary as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Director's details changed for Mr Paul Anthony Jeary on 2022-01-20

View Document

21/01/2221 January 2022 Change of details for Mr Paul Anthony Jeary as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Secretary's details changed for Claire Sara Jeary on 2022-01-20

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037539630009

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/12/1911 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 43 MANCHESTER STREET LONDON W1U 7LP

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/06/1512 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14

View Document

28/02/1528 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037539630009

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/02/125 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JEARY / 01/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SARAH JEARY / 04/11/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEARY / 16/04/2009

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JEARY / 16/04/2009

View Document

25/02/0925 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: FOUR WINDS COOKSBRIDGE LEWES EAST SUSSEX BN8 4SN

View Document

08/06/048 June 2004 COMPANY NAME CHANGED PAUL JEARY MARKETING LIMITED CERTIFICATE ISSUED ON 08/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

26/01/0126 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 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