JERACA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Dilipkumar Natvarlal Patel as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Terry Ronald Parrish as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Julie Parrish as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Mehmet Hassan as a director on 2023-04-14

View Document

18/04/2318 April 2023 Notification of Dilipkumar Natvarlal Patel as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Cessation of Mehmet Hassan as a person with significant control on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Julie Parrish as a secretary on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 75 Whalebone Lane South Dagenham Essex RM8 1AJ on 2021-07-01

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CESSATION OF JULIE PARRISH AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF TERRY RONALD PARRISH AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET HASSAN

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MEHMET HASSAN

View Document

08/05/188 May 2018 ADOPT ARTICLES 08/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/07/1630 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PARRISH / 30/07/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RONALD PARRISH / 17/06/2015

View Document

09/06/159 June 2015 SECRETARY APPOINTED MRS JULIE PARRISH

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/05/1518 May 2015 09/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR TERRY RONALD PARRISH

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS JULIE PARRISH

View Document

09/05/159 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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