JURASSIC LAND LIMITED

23 London Road, Downham Market, PE38 9BJ, England
StatusACTIVE
Company No.11587570
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

JURASSIC LAND LIMITED is an active private limited company with number 11587570. It was incorporated 5 years, 8 months, 5 days ago, on 25 September 2018. The company address is 23 London Road, Downham Market, PE38 9BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin William Reynolds

Change date: 2022-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin William Reynolds

Change date: 2022-08-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Warden

Termination date: 2021-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Reynolds

Notification date: 2021-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-08

Psc name: Lionel Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Mark John Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Lionel Partridge

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Martin William Reynolds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: 1st Floor, 12 st John's Way St John's Business Estate Downham Market Norfolk PE38 0QQ United Kingdom

New address: 23 London Road Downham Market PE38 9BJ

Change date: 2021-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115875700002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115875700002

Charge creation date: 2019-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115875700001

Charge creation date: 2019-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Sarah Warden

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark John Rawlinson

Cessation date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 401 GBP

Date: 2018-10-01

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HERITAGE PARK (TUTBURY) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:08867514
Status:ACTIVE
Category:Private Limited Company

HUNTER FINANCE 1 LIMITED

POST OFFICE HOUSE,UCKFIELD,TN22 1AA

Number:10316991
Status:ACTIVE
Category:Private Limited Company

J & S ENGINEERING (UK) LTD

CSJ ENTERPRISES EVESHAM ROAD,CHELTENHAM,GL52 8SA

Number:04662865
Status:ACTIVE
Category:Private Limited Company

RURAL DELIGHTS LTD

GLEBE FARM HOUSE,MARKET RASEN,LN8 2AQ

Number:08807891
Status:ACTIVE
Category:Private Limited Company

S. TRAYNOR ACCOUNTING SERVICES LTD

25 HAY LANE,LONDON,NW9 0NH

Number:08220501
Status:ACTIVE
Category:Private Limited Company

THE WELLNESS ACTION ALLIANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11086638
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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