JERASH CONTRACTING LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM UNIT 229 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST BT5 5AD NORTHERN IRELAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 32 CORRY WOOD PARK CASTLEWELLAN COUNTY DOWN BT31 9NP NORTHERN IRELAND

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 8 MOURNE VIEW AVENUE NEWCASTLE BT33 0QN

View Document

11/01/1811 January 2018 PREVSHO FROM 31/10/2017 TO 05/04/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GIMOTO / 20/01/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL SANTOS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS SUSAN GIMOTO

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 5 OLD BLEACH GREEN BANBRIDGE BT32 4JG NORTHERN IRELAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE BUCHANAN

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MANUEL SANTOS

View Document

24/10/1624 October 2016 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