JORY & CO DESIGN LIMITED

33 Eastgate Street, Stafford, ST16 2LZ, England
StatusACTIVE
Company No.08132057
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

JORY & CO DESIGN LIMITED is an active private limited company with number 08132057. It was incorporated 11 years, 10 months, 7 days ago, on 05 July 2012. The company address is 33 Eastgate Street, Stafford, ST16 2LZ, England.



Company Fillings

Change person director company with change date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin John Jory

Change date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin John Jory

Change date: 2022-12-19

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-19

Psc name: Benjamin John Jory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-13

Psc name: Benjamin John Jory

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin John Jory

Change date: 2022-02-13

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin John Jory

Change date: 2022-02-13

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin John Jory

Change date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin Jory

Change date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 33 Eastgate Street Stafford ST16 2LZ

Old address: 5 Mount Mews Hampton TW12 2SH England

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: 3Space Canterbury Crescent London SW9 7QE England

New address: 5 Mount Mews Hampton TW12 2SH

Change date: 2020-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 3Space Canterbury Crescent London SW9 7QE

Change date: 2019-07-26

Old address: Unit 6 Grange Mills, Weir Road London SW12 0NE England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: Unit 6 Grange Mills, Weir Road London SW12 0NE

Change date: 2017-09-06

Old address: Studio 307 Westminster Business Square 1-45 Durham Street London SE11 5JH England

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Benjamin John Jory

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

New address: Studio 307 Westminster Business Square 1-45 Durham Street London SE11 5JH

Change date: 2016-05-11

Old address: 95 Babington Road London SW16 6AN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 95 Babington Road London SW16 6AN

Change date: 2016-02-10

Old address: 9 Brighton Terrace London SW9 8DJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: 7 Prescott Place London SW4 6BS

New address: 9 Brighton Terrace London SW9 8DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Old address: 22 Prescott Place London SW4 6BT England

New address: 7 Prescott Place London SW4 6BS

Change date: 2015-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

New address: 22 Prescott Place London SW4 6BT

Old address: Unit 2.2 1-5 Vyner Street London E2 9DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

New address: 9 Brighton Terrace London SW9 8DJ

Old address: 20 Prescott Place London SW4 6BT

Change date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: 111B Grandison Road London SW11 6LT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-16

Old address: 20 Prescott Place London SW4 6BT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELMER CONTRACT SERVICES LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:03442034
Status:ACTIVE
Category:Private Limited Company

EURODEALER LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:02846834
Status:LIQUIDATION
Category:Private Limited Company

FUNCTION CHIROPRACTIC LIMITED

4 CAPRICORN CNETRE,BASILDON,SS14 3JJ

Number:11724188
Status:ACTIVE
Category:Private Limited Company

P N P FINANCIAL SERVICES LIMITED

68 FELSTEAD WAY,LUTON,LU2 7LJ

Number:10311788
Status:ACTIVE
Category:Private Limited Company

THE GREEK ROTISSERIE LTD

77-79 THE PARADE,WATFORD,WD17 1LN

Number:10531245
Status:ACTIVE
Category:Private Limited Company

THE LIMEHOUSE (ARBURY) MANAGEMENT COMPANY LIMITED

CAUSEWAY VILLA CAUSEWAY VILLA,CHITTERING,CB25 9PW

Number:05894661
Status:ACTIVE
Category:Private Limited Company

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