JARED JAMES ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 03135079 |
Category | Private Limited Company |
Incorporated | 06 Dec 1995 |
Age | 28 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JARED JAMES ASSOCIATES LIMITED is an active private limited company with number 03135079. It was incorporated 28 years, 6 months, 2 days ago, on 06 December 1995. The company address is C/O Dickinsons, Brandon House C/O Dickinsons, Brandon House, Chesham, HP5 1EG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark William Pendry Jackson
Change date: 2023-04-03
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Pendry Jackson
Change date: 2023-04-03
Documents
Change person secretary company with change date
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Laura Michelle Jackson
Change date: 2023-04-03
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
Change date: 2023-04-03
New address: C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Gazette filings brought up to date
Date: 31 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 04 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-13
Old address: C/O Brewers Chartered Accountants Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark William Pendry Jackson
Change date: 2012-01-03
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
Change date: 2012-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type full
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 13 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/08/01--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 13 Aug 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/08/01
Documents
Resolution
Date: 13 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; full list of members
Documents
Legacy
Date: 27 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/05/96--------- £ si 98@1
Documents
Accounts with accounts type full
Date: 03 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; full list of members
Documents
Legacy
Date: 24 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 02 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 02/06/96 from: 160 aztec west bristol avon BS12 4TU
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rowan (58) LIMITED\certificate issued on 27/03/96
Documents
Some Companies
23 COLENSO ROAD,LEEDS,LS11 0DD
Number: | 07532923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASKETBALL LEAGUE LIMITED(THE)
UNIT E3 LEICESTER BUSINESS CENTRE,LEICESTER,LE4 5HH
Number: | 01998309 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PERCY STREET,LONDON,W1T 1DW
Number: | 10484129 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 LLANTRISANT BUSINESS PARK,MID GLAMORGAN,CF72 8LF
Number: | 00680756 |
Status: | ACTIVE |
Category: | Private Limited Company |
647 ROMFORD ROAD,LONDON,E12 5AD
Number: | 08629630 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE SINGLE STREET,WESTERHAM,TN16 3AB
Number: | 06774291 |
Status: | ACTIVE |
Category: | Private Limited Company |