JESSE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Damien Carley on 2025-08-01

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

03/10/223 October 2022 Change of details for Heavenly Developments Limited as a person with significant control on 2017-12-18

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CARLEY / 18/12/2017

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JOAN DILLON / 03/01/2018

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL BROHOON / 01/01/2016

View Document

06/07/176 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEAVENLY DEVELOPMENTS LIMITED

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROHOON

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED DAMIEN CARLEY

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM WALDEN BUILDING 81-85 ST JOHNS HILL LONDON SW11 1SX

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

17/11/1417 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR JOSEPH PAUL BROHOON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CARLEY

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH BROHOON

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MS JOAN DILLON

View Document

02/12/092 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN CARLEY / 02/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 4 CRESCENT STABLES 139 UPPER RICHMOND ROAD LONDON SW15 2TN

View Document

02/02/092 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 228 UPPER RICHMOND ROAD LONDON SW15

View Document

11/11/0511 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3 BRIDGEGATE HOUSE 116-118 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 90 CANTERBURY ROAD LYDDEN DOVER KENT CT15 7ET

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/12/0319 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 3 CLOTH STREET LONDON EC1A 7NP

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED MIDLEX ONE HUNDRED AND TWENTY ON E LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

22/10/0122 October 2001 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