SECURELETS AT JEREMY AND CO LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/05/2431 May 2024 Voluntary strike-off action has been suspended

View Document

31/05/2431 May 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Change of details for John Shepherd Lettings Limited as a person with significant control on 2024-03-08

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Richard Crathorne on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Robert James Hamilton on 2023-12-07

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

02/08/232 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

10/11/2210 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE OLD CHURCH ALCESTER STREET REDDITCH, WORCESTERSHIRE UNITED KINGDOM B98 8AE UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 03/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 19/01/2017

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER MCGINN / 01/05/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER MURRAY WILLIAM MACHIN / 25/07/2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED STEVEN JOHN WOODLEY

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM WEBB HOUSE 20 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY JILL WILSON

View Document

06/12/116 December 2011 SECRETARY APPOINTED PETER MURRAY WILLIAM MACHIN

View Document

06/12/116 December 2011 DIRECTOR APPOINTED JEREMY PETER MCGINN

View Document

23/11/1123 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED SECURELETS LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 1196C EVESHAM ROAD ASTWOOD BANK REDDITCH B96 6AA

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WILSON / 26/04/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 11A CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 REGISTERED OFFICE CHANGED ON 15/05/99 FROM: MAB ASSOCIATES LTD 186 CHARLBURY CRESCENT, BIRMINGHAM WEST MIDLANDS B26 2LG

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

15/05/9915 May 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 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