JECKELLS OF WROXHAM LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Appointment of Mrs Samantha Sarah Curtis as a director on 2024-09-27

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

08/02/188 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1630 December 2016 CONSOLIDATION 08/07/16

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS FIONA JANE JECKELLS

View Document

13/07/1513 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN JECKELLS

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 14/11/2014

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 14/11/2014

View Document

17/07/1417 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND JECKELLS

View Document

20/06/1320 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1220 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 08/02/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 08/02/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JECKELLS / 10/06/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

14/01/9914 January 1999 £ NC 1000/60000 14/10/98

View Document

14/01/9914 January 1999 ADOPT MEM AND ARTS 14/10/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 14/10/98

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED TESTMATTER LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

03/06/983 June 1998 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