M F JARRETT & SONS LIMITED
Status | ACTIVE |
Company No. | 04510339 |
Category | Private Limited Company |
Incorporated | 13 Aug 2002 |
Age | 21 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
M F JARRETT & SONS LIMITED is an active private limited company with number 04510339. It was incorporated 21 years, 9 months, 21 days ago, on 13 August 2002. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.
Company Fillings
Appoint person secretary company with name date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-05-14
Officer name: Mrs Lesley Ann Jarrett
Documents
Termination secretary company with name termination date
Date: 15 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-14
Officer name: Kathleen Doris Jarrett
Documents
Capital cancellation shares
Date: 15 Mar 2024
Action Date: 05 Jan 2024
Category: Capital
Type: SH06
Date: 2024-01-05
Capital : 750 GBP
Documents
Resolution
Date: 04 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 04 Mar 2024
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Richard Alan Jarrett
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Alan Jarrett
Change date: 2022-08-01
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Michael Jarrett
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2022
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 06 Apr 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 06 Apr 2022
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Address
Type: AD01
Old address: C/O Azets Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
Change date: 2021-12-14
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: C/O Azets Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA
Change date: 2020-09-29
Old address: Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Steven Michael Jarrett
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Michael Jarrett
Change date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-29
Old address: Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Old address: Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL United Kingdom
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Address
Type: 287
Description: Registered office changed on 18/05/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 30 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 17/09/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SWAN HOUSE PEREGRINE BUSINESS PARK,HIGH WYCOMBE,HP13 7DL
Number: | 02136682 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGLINTON STREET MANAGEMENT COMPANY LTD
8 SOCIETY STREET,COLERAINE,BT52 1LA
Number: | NI610425 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WESTGATE TERRACE, WESTGATE STREET,SUDBURY,CO10 9DW
Number: | 08217936 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-27 LAMBS CONDUIT STREET,LONDON,WC1N 3GS
Number: | OC338760 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 ELLERS DRIVE,DONCASTER,DN4 7DL
Number: | 07754106 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 02710468 |
Status: | ACTIVE |
Category: | Private Limited Company |