JERBA CAMPERVANS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 NewTermination of appointment of Alan Robert Winter as a director on 2025-06-02

View Document

13/05/2513 May 2025 Director's details changed for Mr Robert Henderson on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Owen Awskerry on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Owen Auskerry on 2025-05-13

View Document

02/05/252 May 2025 Appointment of Mr Robert Henderson as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Jill Forrest as a secretary on 2025-04-30

View Document

02/05/252 May 2025 Appointment of Mr Owen Awskerry as a director on 2025-05-02

View Document

11/02/2511 February 2025 Appointment of Mr Simon John Poole as a secretary on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

13/12/2213 December 2022 Notification of Jerba Campervans Trustees Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Paul Kimberlin as a person with significant control on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Paul Kimberlin as a director on 2022-11-30

View Document

01/12/221 December 2022 Cessation of Alan Robert Winter as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Simon John Poole as a person with significant control on 2022-12-01

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Alan Robert Winter as a director on 2022-01-01

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTORS GIVEN AUTHORITY TO AUTHORISE FOR THE PURPOSES OF SECTION 175. 25/01/2018

View Document

19/02/1819 February 2018 ADOPT ARTICLES 25/01/2018

View Document

19/02/1819 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN POOLE / 25/01/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 1 TANTALLON ROAD NORTH BERWICK EAST LOTHIAN EH39 5NF

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POOLE / 01/04/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 01/04/2011

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 01/04/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 24 January 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

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POOLE / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HELEN BROOKES / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 1A HEUGH ROAD INDUSTRIAL ESTATE, NORTH BERWICK EAST LOTHIAN EH39 5PX

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 52 RHODES PARK NORTH BERWICK EAST LOTHIAN EH39 5NA

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 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