JESTERMARK LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Administrator's progress report |
02/05/252 May 2025 | Notice of deemed approval of proposals |
14/04/2514 April 2025 | Statement of affairs with form AM02SOA |
27/03/2527 March 2025 | Registered office address changed from Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham NG2 6AU England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-03-27 |
07/03/257 March 2025 | Registered office address changed from Daleside House Park Road East Calverton Nottingham NG14 6LL to Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham NG2 6AU on 2025-03-07 |
21/02/2521 February 2025 | Appointment of an administrator |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-13 with updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
10/01/2310 January 2023 | Termination of appointment of Alan Phillip Masters as a director on 2022-12-20 |
04/01/234 January 2023 | Termination of appointment of Michael David Coward as a director on 2022-12-20 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
02/11/222 November 2022 | Termination of appointment of Greg Coxhill as a director on 2022-10-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
04/02/204 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
18/02/1918 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/05/1830 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/01/185 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN COWARD |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRETTON |
14/08/1514 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/02/154 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/08/1429 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
18/06/1418 June 2014 | NC INC ALREADY ADJUSTED 28/05/2014 |
17/06/1417 June 2014 | 02/06/14 STATEMENT OF CAPITAL GBP 220 |
02/06/142 June 2014 | DIRECTOR APPOINTED MR ANDREW GRETTON |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/10/1317 October 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/08/1216 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
28/01/1228 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/07/1128 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/01/116 January 2011 | ADOPT ARTICLES 22/12/2010 |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR MELVIN RICHARD HEATHCOTE |
27/09/1027 September 2010 | DIRECTOR APPOINTED MR MICHAEL DAVID COWARD |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP MASTERS / 14/07/2010 |
20/07/1020 July 2010 | CURREXT FROM 31/07/2010 TO 30/09/2010 |
20/07/1020 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
28/10/0928 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/09/0924 September 2009 | DIRECTOR APPOINTED IAN COWARD |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG |
24/09/0924 September 2009 | DIRECTOR APPOINTED ALAN PHILIP MASTERS |
23/09/0923 September 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
23/09/0923 September 2009 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JESTERMARK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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