JEREL LTD

Company Documents

DateDescription
26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1920 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY DOBSON

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 203 KILLYMAN ROAD DUNGANNON CO TYRONE BT71 6RR

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1324 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

26/10/1226 October 2012 TRANSFER OF SHARES 25/09/2012

View Document

23/10/1223 October 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED JEREMY NOEL DOBSON

View Document

28/09/1228 September 2012 SECRETARY APPOINTED TRACEY DOBSON

View Document

27/09/1227 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1227 September 2012 ADOPT ARTICLES 25/09/2012

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED TOBERTON LIMITED CERTIFICATE ISSUED ON 27/09/12

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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