JEARY & LEWIS LIMITED

Block A1 & A2 Methuen South Block A1 & A2 Methuen South, Chippenham, SN14 0GT, Wiltshire, United Kingdom
StatusACTIVE
Company No.10949196
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

JEARY & LEWIS LIMITED is an active private limited company with number 10949196. It was incorporated 6 years, 8 months, 25 days ago, on 06 September 2017. The company address is Block A1 & A2 Methuen South Block A1 & A2 Methuen South, Chippenham, SN14 0GT, Wiltshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

New address: Block a1 & a2 Methuen South Methuen Park Chippenham Wiltshire SN14 0GT

Old address: 56 Market Place 1st Floor Chippenham Wiltshire SN15 3HL United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Melanie Gooding

Termination date: 2023-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Baljinder Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-05

Officer name: Michael Alan Jeary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Miss Clare Melanie Gooding

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: 56 Market Place 1st Floor Chippenham Wiltshire SN13 3HL United Kingdom

New address: 56 Market Place 1st Floor Chippenham Wiltshire SN15 3HL

Change date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: 46 Market Place Chippenham Wiltshire SN15 3HU England

Change date: 2019-09-18

New address: 56 Market Place 1st Floor Chippenham Wiltshire SN13 3HL

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kashif Majeed

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Alan Jeary

Cessation date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alan Jeary

Change date: 2019-03-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-27

Psc name: Mr Raymond Purewal

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raman Purewal

Change date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Kashif Majeed

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Mccarthy

Termination date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Purewal

Change date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Ray Purewal

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Purewal

Notification date: 2018-10-25

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr Michael Alan Jeary

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Ray Purewal

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Michael Pulsford

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mrs Baljinder Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Susan Holmes

Termination date: 2018-01-03

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-17

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Mr Michael Alan Jeary

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Mr Michael Alan Jeary

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Michael Pulsford

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Terence Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Ms Linda Susan Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

New address: 46 Market Place Chippenham Wiltshire SN15 3HU

Old address: 30 Gay Street Bath Somerset BA1 2PA United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALI WIND SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004331
Status:ACTIVE
Category:Limited Partnership

CR3 YOUTH PROJECT LIMITED

THE CHAPEL,CATERHAM,CR3 5XL

Number:08395556
Status:ACTIVE
Category:Private Limited Company

DARPACK LIMITED

FERNHILLS BUSINESS CENTRE,BURY,BL9 5BJ

Number:10771347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDWARDS ENGINEERING SERVICES (ANGLIA) LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:06188368
Status:ACTIVE
Category:Private Limited Company

GREEN LANE FINANCIAL PLANNING LIMITED

BUDLEIGH COTTAGE,BROADSTAIRS,CT10 2RR

Number:09244836
Status:ACTIVE
Category:Private Limited Company

J&A PINNACLE PLUMBING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11855822
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