JERON LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

12/03/2512 March 2025 Sub-division of shares on 2024-12-23

View Document

26/02/2526 February 2025 Change of details for James Douglas Eot Limited as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Clive Stephen Sanford as a director on 2025-02-24

View Document

20/02/2520 February 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Cessation of Michael John Hawkes as a person with significant control on 2024-12-23

View Document

15/01/2515 January 2025 Notification of James Douglas Eot Limited as a person with significant control on 2024-12-23

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKES / 22/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE HAWKES / 22/05/2012

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MRS DEBORAH JAYNE HAWKES

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR CLIVE STEPHEN SANFORD

View Document

20/05/1120 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HAWKES / 26/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 1 HEARLE WAY HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9EW

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 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