TRY-JOCKERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Keith Jockers on 2025-03-03

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Termination of appointment of Laura Bethan Jockers as a secretary on 2020-12-22

View Document

06/07/216 July 2021 Secretary's details changed for Mr Keith Brian Jockers on 2020-12-22

View Document

06/07/216 July 2021 Appointment of Mr Keith Brian Jockers as a secretary on 2020-12-22

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

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

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA JOCKERS

View Document

22/12/2022 December 2020 CESSATION OF LAURA BETHAN JOCKERS AS A PSC

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM THE GREAT BARN GADDESDEN ROW HEMEL HEMPSTEAD HP2 6HG ENGLAND

View Document

22/12/2022 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA BETHAN JOCKERS / 07/04/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM SUITE 2 C/O MY ACCOUNTANT FRIEND 70 QUEENSWAY HEMEL HEMPSTEAD HP2 5HD UNITED KINGDOM

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOCKERS / 10/05/2013

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 4 LIDDEN ROAD PENZANCE CORNWALL TR18 4PF

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JOCKERS / 23/02/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS LAURA BETHAN JOCKERS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 2 CROMWELL PLACE MORTLAKE LONDON SW14 7HA ENGLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4 LIDDEN ROAD PENZANCE CORNWALL TR18 4PF ENGLAND

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOCKERS / 01/07/2012

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JOCKERS / 01/07/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 56 SOUTH WORPLE WAY EAST SHEEN LONDON SW14 8PB UNITED KINGDOM

View Document

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

View Accounts

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JOCKERS / 09/07/2011

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOCKERS / 08/07/2011

View Document

12/04/1212 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/08/1121 August 2011 REGISTERED OFFICE CHANGED ON 21/08/2011 FROM FLAT 48, BONNINGTON HOUSE KILLICK STREET LONDON N1 9BD UNITED KINGDOM

View Document

17/05/1117 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOCKERS / 02/04/2010

View Document

02/04/092 April 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