JESTERMARK LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAdministrator's progress report

View Document

02/05/252 May 2025 Notice of deemed approval of proposals

View Document

14/04/2514 April 2025 Statement of affairs with form AM02SOA

View Document

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

View Document

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

View Document

21/02/2521 February 2025 Appointment of an administrator

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Alan Phillip Masters as a director on 2022-12-20

View Document

04/01/234 January 2023 Termination of appointment of Michael David Coward as a director on 2022-12-20

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Termination of appointment of Greg Coxhill as a director on 2022-10-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/185 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN COWARD

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRETTON

View Document

14/08/1514 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 NC INC ALREADY ADJUSTED 28/05/2014

View Document

17/06/1417 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 220

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ANDREW GRETTON

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 ADOPT ARTICLES 22/12/2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR MELVIN RICHARD HEATHCOTE

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR MICHAEL DAVID COWARD

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP MASTERS / 14/07/2010

View Document

20/07/1020 July 2010 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED IAN COWARD

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 10 WHEATCROFT BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4DG

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED ALAN PHILIP MASTERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/07/0914 July 2009 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