Advanced company searchLink opens in new window

JEREL LTD

Company number NI614376

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
02 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
01 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 TM02 Termination of appointment of Tracey Dobson as a secretary on 31 May 2014
16 Dec 2014 AD01 Registered office address changed from 203 Killyman Road Dungannon Co Tyrone BT71 6RR to 41 Pomeroy Road Dungannon County Tyrone BT70 3AZ on 16 December 2014
02 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
26 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 25/09/2012
23 Oct 2012 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
08 Oct 2012 TM01 Termination of appointment of Denise Redpath as a director
08 Oct 2012 TM01 Termination of appointment of Cs Director Services Limited as a director
28 Sep 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 28 September 2012
28 Sep 2012 AP01 Appointment of Jeremy Noel Dobson as a director
28 Sep 2012 AP03 Appointment of Tracey Dobson as a secretary
27 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2012 CERTNM Company name changed toberton LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25