Advanced company searchLink opens in new window

JERRY GREEN PMC LIMITED

Company number 07059864

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)
08 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Feb 2016 CH01 Director's details changed for Victoria Jewell Green Lee on 26 February 2016
27 Feb 2016 CERTNM Company name changed vjc catering LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
02 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Feb 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Nov 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 CERTNM Company name changed early desire LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-22
02 Dec 2010 CONNOT Change of name notice
11 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
23 Aug 2010 AD01 Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 23 August 2010
13 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
13 Nov 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 November 2009
13 Nov 2009 AP01 Appointment of Victoria Jewell Green Lee as a director
28 Oct 2009 NEWINC Incorporation