JERRAMS BROTHERS FUNERAL DIRECTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

21/04/2321 April 2023 Director's details changed for Mrs Melanie Tonks on 2023-04-21

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

04/04/224 April 2022 Director's details changed for Mr Nicholas Robert Tonks on 2022-04-04

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROBERT TONKS

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/11/1522 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084694610003

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084694610002

View Document

16/07/1516 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084694610001

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TONKS

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WILLIAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED JERRAMS BROTHERS (2013) LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BRITANNIA MILL CLAYTON STREET WIGAN LANCASHIRE WN3 4DG ENGLAND

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS MELANIE TONKS

View Document

02/04/132 April 2013 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