COOPER DAWN JERROM LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mrs Shama Meghjee-Caine on 2021-11-08

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

21/01/1421 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/131 November 2013 ADOPT ARTICLES 09/10/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA MEGHJEE-CAINE / 12/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPER / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AMOS / 10/01/2012

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH STRACHAN

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA MEGHJEE-CAINE / 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MELVIN STRACHAN / 19/01/2011

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL VENTHAM

View Document

26/02/1026 February 2010 13/12/09 CHANGES

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JERROM

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SHAMA MEGHJEE-CAINE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW

View Document

04/06/044 June 2004 COMPANY NAME CHANGED COOPER DAWN AND JERROM (UK) LIMI TED CERTIFICATE ISSUED ON 04/06/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 COMPANY NAME CHANGED JVR JERROM (UK) LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

09/02/039 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 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