JERICO LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-01

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

02/12/202 December 2020 01/02/20 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/10/1931 October 2019 01/02/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 Annual accounts for year ending 01 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/10/1831 October 2018 01/02/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

24/10/1724 October 2017 01/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC COURTNEY JULIAN EVELEIGH / 15/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC COURTNEY JULIAN EVELEIGH / 15/09/2017

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 1 February 2016

View Document

01/02/171 February 2017 Annual accounts for year ending 01 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 4 TOWER COURT DUNCHIDEOCK EXETER DEVON EX6 7YD ENGLAND

View Document

27/02/1627 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts for year ending 01 Feb 2016

View Accounts

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 25 VICTORIA ROAD TOPSHAM EXETER DEVON EX3 0EU

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/15

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC COURTNEY JULIAN EVELEIGH / 16/12/2015

View Document

01/02/151 February 2015 Annual accounts for year ending 01 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/14

View Document

01/02/141 February 2014 Annual accounts for year ending 01 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 CURREXT FROM 31/12/2013 TO 01/02/2014

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC COURTENAY JULIAN EVELEIGH / 29/01/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA EVELEIGH

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA EVELEIGH

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA EVELEIGH

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA EVELEIGH

View Document

28/01/1328 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 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