JERMIN PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Cessation of Nia Jayne Jermin Rae as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Termination of appointment of Nia Jayne Jermin Rae as a director on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIA JAYNE JERMIN RAE / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MISS NIA JAYNE JERMIN RAE / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 96 96 HURST ROAD ERITH DA8 3EN ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JERMIN / 01/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MISS NIA JAYNE JERMIN RAE / 01/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW JERMIN / 01/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIA JAYNE JERMIN RAE / 01/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM FLAT 25 ORCHESTRA COURT 1 SYMPHONY CLOSE EDGWARE MIDDLESEX HA8 0ED ENGLAND

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NIA JAYNE JERMIN / 09/08/2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM ORCHESTRA COURT 1 SYMPHONY CLOSE EDGWARE MIDDLESEX HA8 0ED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 57 CLOS-GLANLLIW PONTLLIW SWANSEA SA4 9DW WALES

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JERMIN / 30/03/2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 7 CARMEL ROAD PONTLLIW SWANSEA SA4 9EX

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 30/01/13 STATEMENT OF CAPITAL GBP 100

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 95 HIGH STREET GORSEINON SWANSEA SA4 4BL UNITED KINGDOM

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MISS NIA JAYNE JERMIN

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 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