JURY MAN & WOMAN LIMITED
Status | ACTIVE |
Company No. | 05776516 |
Category | Private Limited Company |
Incorporated | 10 Apr 2006 |
Age | 18 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
JURY MAN & WOMAN LIMITED is an active private limited company with number 05776516. It was incorporated 18 years, 1 month, 18 days ago, on 10 April 2006. The company address is Chorus Rise Chorus Rise, Crook, DL15 9NS, England.
Company Fillings
Change person director company with change date
Date: 20 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Mr Gary Edgar
Documents
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 08 Jun 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Withdrawal of the directors residential address register information from the public register
Date: 08 Jun 2020
Category: Officers
Sub Category: Register
Type: EW02
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Edgar
Termination date: 2020-06-08
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-01
Officer name: Mr Gary Edgar
Documents
Elect to keep the directors residential address register information on the public register
Date: 08 Jun 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: 6 Springbank Road Newfield Bishop Auckland Co. Durham DL14 8DE United Kingdom
Change date: 2020-04-21
New address: Chorus Rise 35 High West Road Crook DL15 9NS
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-16
Old address: 24 Front Street Consett County Durham DH8 5AQ
New address: 6 Springbank Road Newfield Bishop Auckland Co. Durham DL14 8DE
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Edgar
Change date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 287
Description: Registered office changed on 22/05/06 from: 21 coniscliffe road darlington county durham DL3 7EE
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
31 LEE CRESCENT,ABERDEENSHIRE,AB22 8FG
Number: | SC314635 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANCO ELECTRICAL CONTRACTORS LIMITED
HORSESHOE COTTAGE LODGE HILL,FAREHAM,PO17 6LG
Number: | 10300158 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAGNOSTIC ASSESSMENTS INDEPENDENT SPECIALISTS YORKSHIRE LIMITED
223 MELROSEGATE,YORK,YO10 3SX
Number: | 11543190 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NELSON ROAD,LONDON,N8 9RT
Number: | 11652471 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KEADY ROAD,ARMAGH,BT60 3AA
Number: | NI631631 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS FATTORINI (PROPERTIES) LIMITED
SKIPTON CASTLE,NORTH YORKSHIRE,BD23 1AQ
Number: | 04988640 |
Status: | ACTIVE |
Category: | Private Limited Company |