Advanced company searchLink opens in new window

JERRACO LIMITED

Company number 07885550

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with no updates
25 Oct 2024 AA Micro company accounts made up to 31 March 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
12 Dec 2022 PSC04 Change of details for Mr Russell Adam Jerrard as a person with significant control on 6 April 2016
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 23 September 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Apr 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 5 April 2018
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AD01 Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 10 August 2016
18 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100