PROPER JERK LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/01/2426 January 2024 Compulsory strike-off action has been suspended

View Document

26/01/2426 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Registered office address changed from 18 Barking Road London E6 3BP England to 164 Sydenham Road London SE26 5JZ on 2023-09-05

View Document

05/09/235 September 2023 Cessation of Alisha Nicholas as a person with significant control on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Alisha Nicholas as a director on 2023-09-04

View Document

30/08/2330 August 2023 Registered office address changed from 164 Sydenham Road London SE26 5JZ England to 18 Barking Road London E6 3BP on 2023-08-30

View Document

29/08/2329 August 2023 Notification of Alisha Nicholas as a person with significant control on 2023-08-15

View Document

28/08/2328 August 2023 Cessation of Alisha Nicholas as a person with significant control on 2023-08-15

View Document

28/08/2328 August 2023 Cessation of Alisha Nicholas as a person with significant control on 2023-08-15

View Document

28/08/2328 August 2023 Appointment of Ms Alisha Nicholas as a director on 2023-08-15

View Document

26/08/2326 August 2023 Notification of Alisha Nicholas as a person with significant control on 2023-08-15

View Document

25/08/2325 August 2023 Cessation of Bobby Antony Callender as a person with significant control on 2023-08-15

View Document

25/08/2325 August 2023 Notification of Alisha Nicholas as a person with significant control on 2023-08-15

View Document

25/08/2325 August 2023 Termination of appointment of Bobby Antony Callender as a director on 2023-08-15

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

26/02/2326 February 2023 Registered office address changed from 54 Danby Street London SE15 4BX England to 164 Sydenham Road London SE26 5JZ on 2023-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Notification of Bobby Antony Callender as a person with significant control on 2021-07-16

View Document

06/08/216 August 2021 Appointment of Mr Bobby Antony Callender as a director on 2021-07-23

View Document

06/08/216 August 2021 Registered office address changed from 64 Tarnwood Park London SE9 5PB England to 54 Danby Street London SE15 4BX on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Ruth Ayara Olujide as a director on 2021-07-23

View Document

06/08/216 August 2021 Cessation of Ruth Ayara Olujide as a person with significant control on 2021-07-01

View Document

28/06/2128 June 2021 Termination of appointment of Bobby Antony Callender as a director on 2021-06-05

View Document

28/06/2128 June 2021 Notification of Ruth Ayara Olujide as a person with significant control on 2020-03-05

View Document

28/06/2128 June 2021 Appointment of Miss Ruth Ayara Olujide as a director on 2021-06-05

View Document

28/06/2128 June 2021 Cessation of Bobby Antony Callender as a person with significant control on 2020-03-05

View Document

28/06/2128 June 2021 Registered office address changed from 54 Danby Street London SE15 4BX United Kingdom to 64 Tarnwood Park London SE9 5PB on 2021-06-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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