JERRYCO LTD

24 Warminster Road, Westbury, BA13 3PE, Wiltshire, United Kingdom
StatusDISSOLVED
Company No.07724706
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 2 days

SUMMARY

JERRYCO LTD is an dissolved private limited company with number 07724706. It was incorporated 12 years, 9 months, 17 days ago, on 01 August 2011 and it was dissolved 1 year, 2 days ago, on 16 May 2023. The company address is 24 Warminster Road, Westbury, BA13 3PE, Wiltshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Ms Julie Ann Chowne

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julie Ann Chowne

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Alan Brumby

Change date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Jeremy Alan Brumby

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Alan Brumby

Change date: 2020-12-05

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Alan Brumby

Change date: 2020-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Ann Chowne

Change date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Change date: 2019-01-25

New address: 24 Warminster Road Westbury Wiltshire BA13 3PE

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Jeremy Alan Brumby

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Ms Julie Ann Chowne

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mr Jeremy Alan Brumby

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Jan 2013

Action Date: 01 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 08 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Mrs Julie Ann Chowne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Mrs Julie Ann Chowne

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-23

Officer name: Mr Jeremy Alan Brumby

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRITERION-STRATFORD NO. 1 LIMITED PARTNERSHIP

34 ST JAMES'S STREET,,SW1A 1HD

Number:LP005686
Status:ACTIVE
Category:Limited Partnership

EEZYCLEEN LIMITED

2 BROCTONE CLOSE,LEICESTER,LE9 6XX

Number:09297780
Status:ACTIVE
Category:Private Limited Company

FLORIN TRANSPORT 241080 LIMITED

51 PITTMANS FIELD,HARLOW,CM20 3LB

Number:11258980
Status:ACTIVE
Category:Private Limited Company

JHK LIMITED

32 THOROLD ROAD,LONDON,N22 8YE

Number:05146453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PILZ GMBH & CO.

BRANCH REGISTRATION,,

Number:FC014479
Status:ACTIVE
Category:Other company type

THE TRITAX QUORUM RETAIL & OFFICE LIMITED PARTNERSHIP

THE LODGE HIGH STREET,BEDFORD,MK43 7BB

Number:LP014336
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source