- Company Overview for T.G. JEARY (HOLDINGS) LIMITED (00361585)
- Filing history for T.G. JEARY (HOLDINGS) LIMITED (00361585)
- People for T.G. JEARY (HOLDINGS) LIMITED (00361585)
- Charges for T.G. JEARY (HOLDINGS) LIMITED (00361585)
- More for T.G. JEARY (HOLDINGS) LIMITED (00361585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Feb 2015 | CERTNM |
Company name changed jeary investments LIMITED\certificate issued on 12/02/15
|
|
13 Jan 2015 | SH02 | Sub-division of shares on 26 November 2014 | |
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | AP01 | Appointment of Mr Paul Andrew Sealey as a director on 26 November 2014 | |
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
19 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Elizabeth April Taylor as a director on 26 November 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Peter Thomas Jeary as a director on 26 November 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Michael Alan Jeary as a director on 26 November 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Geoffrey John Jeary as a director on 26 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Ms Elizabeth April Taylor on 20 November 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Peter Thomas Jeary on 25 November 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF on 25 February 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |