Download leads from Nexok and grow your business. Find out more

JARY & Greensides Limited

Documents

Total Documents52
Total Pages267

Filing History

27 February 2024Micro company accounts made up to 31 October 2023
28 July 2023Confirmation statement made on 25 July 2023 with no updates
24 February 2023Micro company accounts made up to 31 October 2022
8 August 2022Confirmation statement made on 25 July 2022 with no updates
30 January 2022Micro company accounts made up to 31 October 2021
27 July 2021Confirmation statement made on 25 July 2021 with no updates
5 May 2021Micro company accounts made up to 31 October 2020
27 July 2020Confirmation statement made on 25 July 2020 with no updates
18 January 2020Micro company accounts made up to 31 October 2019
30 July 2019Confirmation statement made on 25 July 2019 with no updates
3 January 2019Micro company accounts made up to 31 October 2018
29 July 2018Confirmation statement made on 25 July 2018 with no updates
15 February 2018Micro company accounts made up to 31 October 2017
25 July 2017Confirmation statement made on 25 July 2017 with no updates
25 July 2017Confirmation statement made on 25 July 2017 with no updates
22 March 2017Total exemption small company accounts made up to 31 October 2016
22 March 2017Total exemption small company accounts made up to 31 October 2016
28 July 2016Confirmation statement made on 25 July 2016 with updates
28 July 2016Confirmation statement made on 25 July 2016 with updates
11 May 2016Registered office address changed from Laundry Corner the Street Framingham Pigot Norwich Norfolk NR14 7QJ to Dorothea Ipswich Road Long Stratton Norwich NR15 2XB on 11 May 2016
11 May 2016Registered office address changed from Laundry Corner the Street Framingham Pigot Norwich Norfolk NR14 7QJ to Dorothea Ipswich Road Long Stratton Norwich NR15 2XB on 11 May 2016
8 February 2016Total exemption small company accounts made up to 31 October 2015
8 February 2016Total exemption small company accounts made up to 31 October 2015
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 30
20 April 2015Total exemption small company accounts made up to 31 October 2014
20 April 2015Total exemption small company accounts made up to 31 October 2014
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 30
26 March 2014Total exemption small company accounts made up to 31 October 2013
26 March 2014Total exemption small company accounts made up to 31 October 2013
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
5 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013
5 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013
3 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 30
3 January 2013Statement of capital following an allotment of shares on 19 November 2012
  • GBP 30
20 November 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 30
20 November 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 30
16 November 2012Appointment of Mr Jeffrey Arthur Causton as a director
16 November 2012Appointment of Mr Nathan Jeffrey Causton as a director
16 November 2012Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom on 16 November 2012
16 November 2012Appointment of Miss Claire Greensides as a director
16 November 2012Appointment of Mr Nathan Jeffrey Causton as a director
16 November 2012Appointment of Miss Claire Greensides as a director
16 November 2012Appointment of Mr Jeffrey Arthur Causton as a director
16 November 2012Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom on 16 November 2012
31 July 2012Termination of appointment of Barbara Kahan as a director
31 July 2012Termination of appointment of Barbara Kahan as a director
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing