JERAD LIMITED
Status | DISSOLVED |
Company No. | 04553306 |
Category | Private Limited Company |
Incorporated | 03 Oct 2002 |
Age | 21 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 12 days |
SUMMARY
JERAD LIMITED is an dissolved private limited company with number 04553306. It was incorporated 21 years, 7 months, 27 days ago, on 03 October 2002 and it was dissolved 1 year, 7 months, 12 days ago, on 18 October 2022. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2021
Action Date: 24 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2020
Action Date: 24 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Nov 2019
Action Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-24
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL
Old address: Station House Macnaughten Road Bitterne Southampton Hampshire SO18 1GG
Change date: 2018-11-13
Documents
Liquidation disclaimer notice
Date: 12 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Allan Sydney Rook
Change date: 2017-11-01
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Mary Rook
Change date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 23 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 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: 18 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 09 Dec 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 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 Jan 2011
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 16/04/07 from: c/o willcox & co 142 lodge road southampton hampshire SO14 6QR
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 11/11/04 from: addwell house 142 lodge road southampton SO14 6QR
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED
356 MEADOWHEAD,SHEFFIELD,S8 7UJ
Number: | 05562479 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE LEADENHALL BUILDING FLOOR 30,LONDON,EC3V 4AB
Number: | 08052179 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED CONTROL SOLUTIONS LIMITED
UNIT A17 KENYON COURT,LEIGH,WN7 3PT
Number: | 02926232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20, MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,,MILTON KEYNES,MK14 6GD
Number: | 08344955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEYERS ESTATE AGENTS BOURNEMOUTH LIMITED
47 TYTHERLEY GREEN,BOURNEMOUTH,BH8 0PA
Number: | 10534776 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG EATON HUB 1 UNION STREET,NOTTINGHAM,NG10 1HH
Number: | 10430074 |
Status: | ACTIVE |
Category: | Private Limited Company |