J.E.R ACCOUNTING SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Michael Howard Harding on 2025-06-06

View Document

15/08/2515 August 2025 NewChange of details for Mrs Joanna Mary Harding as a person with significant control on 2025-06-06

View Document

15/08/2515 August 2025 NewChange of details for Mr Michael Howard Harding as a person with significant control on 2025-06-06

View Document

15/08/2515 August 2025 NewSecretary's details changed for Joanna Mary Harding on 2025-06-06

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HOWARD HARDING

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/07/1526 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

26/07/1526 July 2015 REGISTERED OFFICE CHANGED ON 26/07/2015 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

22/10/1322 October 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1320 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/07/1130 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD HARDING / 01/07/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 S366A DISP HOLDING AGM 22/07/03

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information