JEARY & LEWIS LIMITED
Status | ACTIVE |
Company No. | 10949196 |
Category | Private Limited Company |
Incorporated | 06 Sep 2017 |
Age | 6 years, 8 months, 25 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 30 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-17
Capital : 100 GBP
Documents
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
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
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
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
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
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
Some Companies
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004331 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE CHAPEL,CATERHAM,CR3 5XL
Number: | 08395556 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11855822 |
Status: | ACTIVE |
Category: | Private Limited Company |