OLIVER JAQUES SOUTH EAST LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/09/1511 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

03/10/123 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLETTE ROBINSON

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/03/1118 March 2011 SECRETARY APPOINTED GEORGINA BEGBIE

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED NICOLA HEARD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES WARREN

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED HERE COME THE BOYS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA HEARD

View Document

08/10/108 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED COLETTE ROBINSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED FRANCES WARREN

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MISS NICOLA HEARD

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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