JUTLAND CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Valerie Clayton as a director on 2025-03-05

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MS VALERIE CLAYTON

View Document

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

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS SASKIA MARY DE ROSSI

View Document

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

View Accounts

22/08/1722 August 2017 DIRECTOR APPOINTED DR SUNDEEP THUSU

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS ANN MCCARTHY

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAKER

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUCA DE ROSSI

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR JOHN WILLIAM MEEK

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O BLR PROPERTY MANAGEMENT LTD HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY PAGE REGISTRARS LIMITED

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA DE ROSSI / 01/05/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGE REGISTRARS LIMITED / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BAKER / 01/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 01/05/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED COLIN TAYLOR

View Document

04/04/094 April 2009 DIRECTOR APPOINTED STEVEN BAKER

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR VALERIE CLAYTON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR FOOK LAI

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 619 HOLLOWAY ROAD LONDON N19 5SS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/05/03; NO CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 01/05/02; NO CHANGE OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: C/O WINKWORTH 274 KING STREET LONDON W6 0SP

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 4TH FLOOR STERLING HOUSE GREAT EASTERN WHARF PARKGATE ROAD LONDON SW11 4NQ

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: RIVERSIDE THREE 22 HESTER ROAD LONDON SW11 4AN

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/05/94; CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: ARGYLE HOUSE 105 SEVEN SISTERS ROAD LONDON N7 7QP

View Document

20/05/9220 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 SECRETARY RESIGNED

View Document

21/04/9221 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/9112 July 1991 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 165 HOLLOWAY ROAD LONDON N7 8LX

View Document

09/07/919 July 1991 ORDER OF COURT - RESTORATION 05/07/91

View Document

05/03/915 March 1991 STRUCK OFF AND DISSOLVED

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

03/08/903 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 ALTER MEM AND ARTS 270488

View Document

16/09/8816 September 1988 REGISTERED OFFICE CHANGED ON 16/09/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/09/8816 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988 COMPANY NAME CHANGED RAPID 5660 LIMITED CERTIFICATE ISSUED ON 16/05/88

View Document

06/04/886 April 1988 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