JEROMEMACK LTD

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a members' voluntary winding up

View Document

18/02/2518 February 2025 Resolutions

View Document

09/10/249 October 2024 Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England to 100 st. James Road Northampton NN5 5LF on 2024-10-09

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Declaration of solvency

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

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

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2022-09-30

View Document

29/06/2429 June 2024 Change of details for Mrs Francesca Mary Mack as a person with significant control on 2024-06-13

View Document

29/06/2429 June 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

29/06/2429 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/06/2413 June 2024 Restoration by order of the court

View Document

13/06/2413 June 2024 Change of name notice

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

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

View Accounts

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

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

View Accounts

28/09/2228 September 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

20/09/2220 September 2022 Registered office address changed from C/O Finnigan & Co 37 Lower Brook Street Ipswich Suffolk IP4 1AQ to Argent House 5 Goldington Road Bedford MK40 3JY on 2022-09-20

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 CESSATION OF JEROME MACK AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEROME MACK

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 14/09/14 NO CHANGES

View Document

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/12/097 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/10/074 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: C/O FINNIGAN & CO 39 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

01/08/011 August 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/08/011 August 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/08/011 August 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 REREG PLC-PRI 26/06/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THE LAWS HIGH STREET TURVEY BEDFORDSHIRE MK43 8DB

View Document

24/11/0024 November 2000 AUDITOR'S RESIGNATION

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/03/9930 March 1999 APPLICATION COMMENCE BUSINESS

View Document

04/02/994 February 1999 COMPANY NAME CHANGED BOOSTOFFER PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 05/02/99

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information