JESSRAE SERVICES LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Change of details for Mrs Deborah Jane Gratton as a person with significant control on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mr Colin Roy Gratton on 2022-02-06

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

06/02/226 February 2022 Change of details for Mr Colin Roy Gratton as a person with significant control on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mrs Deborah Jane Gratton on 2022-02-06

View Document

04/02/224 February 2022 Director's details changed for Mr Colin Roy Gratton on 2022-02-03

View Document

04/02/224 February 2022 Change of details for Mr Colin Roy Gratton as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Change of details for Mrs Deborah Jane Gratton as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mrs Deborah Jane Gratton on 2022-02-03

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE GRATTON / 11/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROY GRATTON / 10/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ROY GRATTON / 11/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE GRATTON / 06/04/2016

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH JANE GRATTON / 11/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN ROY GRATTON / 06/04/2016

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE GRATTON / 20/03/2014

View Document

26/02/1426 February 2014 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