JERUG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-02-28 |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-28 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-02-28 |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/12/2210 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/12/196 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MS JODIE LOUISE JEAN SCANLAN |
05/09/195 September 2019 | Registered office address changed from , 60 Chadwick Place, Long Ditton, Surbiton, KT6 5RZ, England to 12 Corkran Road Surbiton KT6 6PN on 2019-09-05 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 60 CHADWICK PLACE LONG DITTON SURBITON KT6 5RZ ENGLAND |
28/02/1928 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | FIRST GAZETTE |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
17/12/1817 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY TOZER / 12/12/2018 |
17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TOZER / 12/12/2018 |
16/12/1816 December 2018 | Registered office address changed from , 8 Oaken Lane, Claygate, Esher, Surrey, KT10 0RE to 12 Corkran Road Surbiton KT6 6PN on 2018-12-16 |
16/12/1816 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE TOZER |
16/12/1816 December 2018 | REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 8 OAKEN LANE CLAYGATE ESHER SURREY KT10 0RE |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
04/12/174 December 2017 | 27/02/17 TOTAL EXEMPTION FULL |
12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
10/01/1710 January 2017 | 28/02/16 TOTAL EXEMPTION FULL |
16/03/1616 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
10/02/1610 February 2016 | 28/02/15 TOTAL EXEMPTION FULL |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
02/02/162 February 2016 | FIRST GAZETTE |
22/02/1522 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
17/02/1417 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
03/02/133 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
05/02/125 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
17/02/1117 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERINE TOZER / 10/02/2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
04/03/084 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0713 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 37 ESHER ROAD EAST MOLESEY SURREY KT8 0AH |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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