Advanced company searchLink opens in new window

T.G. JEARY (HOLDINGS) LIMITED

Company number 00361585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2014-11-26
13 Jan 2015 SH02 Sub-division of shares on 26 November 2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 26/11/2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/11/2014
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
  • GBP 7,000
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
  • GBP 980
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
  • GBP 980
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