Advanced company searchLink opens in new window

JERRAM MARKETING LIMITED

Company number 05932754

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN on 27 January 2020
19 Sep 2019 AD01 Registered office address changed from C/O Wilson Partners Frascati Way Maidenhead SL6 4UY England to C/O Kre Corporate Recovery Llp First Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 19 September 2019
18 Sep 2019 LIQ01 Declaration of solvency
18 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-11
  • LRESSP ‐ Special resolution to wind up on 2019-09-11
18 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
22 May 2019 SH03 Purchase of own shares.
22 May 2019 SH03 Purchase of own shares.
22 May 2019 SH03 Purchase of own shares.
22 May 2019 SH03 Purchase of own shares.
22 May 2019 SH03 Purchase of own shares.
22 May 2019 SH03 Purchase of own shares.
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 12/09/2017
25 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 TM01 Termination of appointment of Peter Michael Flynn as a director on 5 June 2018
21 Dec 2017 AD01 Registered office address changed from 5 South Parade Summertown Oxford OX2 7JL to C/O Wilson Partners Frascati Way Maidenhead SL6 4UY on 21 December 2017
19 Dec 2017 TM01 Termination of appointment of Mark John Turner as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Maurice John Troup as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Simon O'connell as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Steven David Hollingsworth as a director on 1 December 2017
19 Dec 2017 TM01 Termination of appointment of Mark Howard Creasey as a director on 1 December 2017