JERMY & HUNT CARPENTRY CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 15 Mere Close Great Barton Bury St. Edmunds IP31 2PE England to 11 Anglesey Place Great Barton Bury St. Edmunds IP31 2TW on 2025-09-04

View Document

13/08/2513 August 2025 NewRegistered office address changed from 11 Anglesey Place, Great Barton Bury St Edmunds Suffolk IP31 2TW to 15 Mere Close Great Barton Bury St. Edmunds IP31 2PE on 2025-08-13

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/12/2112 December 2021 Notification of Stephen Ward as a person with significant control on 2018-11-01

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR STEPHEN MARK WARD

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS OLIVER JERMY

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR THOMAS OLIVER JERMY

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED PAUL HUNT CARPENTRY LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED BOBY & HUNT CARPENTRY LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 01/01/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK BOBY

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 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