JERRAM GROUP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Oliver Moore as a person with significant control on 2025-05-06

View Document

06/08/256 August 2025 NewNotification of Jill Jerram as a person with significant control on 2025-05-06

View Document

06/08/256 August 2025 NewChange of details for Mr Michael James Allen Jerram as a person with significant control on 2025-05-06

View Document

06/08/256 August 2025 NewNotification of Katherine Anne Jerram as a person with significant control on 2025-05-06

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

20/03/2420 March 2024 Notification of William James Jerram as a person with significant control on 2024-03-11

View Document

20/03/2420 March 2024 Notification of Jonathan Michael Jerram as a person with significant control on 2024-03-11

View Document

20/03/2420 March 2024 Cessation of Gillian Mary Jerram as a person with significant control on 2024-03-11

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

09/02/239 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

17/07/2117 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

01/05/191 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

25/04/1825 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

29/03/1629 March 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

29/03/1629 March 2016 REDUCE ISSUED CAPITAL 24/03/2016

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 100000.00

View Document

16/03/1616 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECRETARY APPOINTED JOHN ALEXANDER FOSKETT

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WOOD

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

12/02/1312 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/123 December 2012 COMPANY NAME CHANGED RAMJER PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/12/12

View Document

25/10/1225 October 2012 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED JILL MALLENDER JERRAM

View Document

06/01/126 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 614200.00

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR RICHARD THOMAS WOOD

View Document

06/01/126 January 2012 DIRECTOR APPOINTED GILLIAN MARY JERRAM

View Document

06/01/126 January 2012 SECRETARY APPOINTED RICHARD THOMAS WOOD

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information