JER TRAINING LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

29/07/2529 July 2025 NewTermination of appointment of Margaret Beryl Randles as a secretary on 2025-07-28

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/09/1413 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/09/1328 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET BERYL RANDLES / 01/10/2012

View Document

21/05/1221 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH RANDLES / 10/09/2010

View Document

12/09/1012 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 £ NC 100/600 30/03/03

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 30/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 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