JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD
Company number 07357201
- Company Overview for JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD (07357201)
- Filing history for JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD (07357201)
- People for JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD (07357201)
- Charges for JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD (07357201)
- More for JEEVES & JERICHO THE JOLLY GOOD TEA COMPANY LTD (07357201)
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) |
---|---|---|---|
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
13 Oct 2016 | AP01 | Appointment of Mr Dominic Boyett as a director on 25 August 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
12 Feb 2013 | AD01 | Registered office address changed from 45 Shillbrook Avenue Carterton Oxfordshire OX18 1EQ United Kingdom on 12 February 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 | |
25 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
27 Aug 2011 | CH01 | Director's details changed for Mrs Daniella Francesca Franzese-Boyett on 25 August 2011 | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 18 July 2011
|
|
21 Jul 2011 | SH08 | Change of share class name or designation | |
21 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 11 July 2011
|
|
26 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
25 Aug 2010 | NEWINC |
Incorporation
|