Advanced company searchLink opens in new window

JERROLD MORTGAGE CORPORATION LIMITED

Company number 00521009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 55,000
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
11 Oct 2013 AA Full accounts made up to 30 June 2013
05 Oct 2013 MR01 Registration of charge 005210090008
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director
20 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 55,000
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
07 Feb 2013 TM01 Termination of appointment of Adrian Grant as a director
06 Nov 2012 AA Full accounts made up to 30 June 2012
16 Oct 2012 CH01 Director's details changed for Mr Henry Neville Moser on 16 October 2012
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from Bracken House 7Th Floor Charles Street Manchester M1 7BD on 12 September 2012
17 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
03 Nov 2011 AA Full accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2011 AA Full accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Stephen Paul Baker on 25 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Marc Richard Goldberg on 25 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Matthew John Ridley on 25 July 2010