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)
03 May 2000 AA Full accounts made up to 30 June 1999
17 Feb 2000 403a Declaration of satisfaction of mortgage/charge
24 Aug 1999 363s Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 24/08/99
12 Jan 1999 AA Full accounts made up to 30 June 1998
22 Dec 1998 395 Particulars of mortgage/charge
29 Oct 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
11 Aug 1998 288a New secretary appointed
11 Aug 1998 288b Secretary resigned
11 Aug 1998 288a New director appointed
03 Aug 1998 363s Return made up to 25/07/98; full list of members
20 Jul 1998 288b Director resigned
08 Jan 1998 AA Full accounts made up to 30 June 1997
30 Jul 1997 363s Return made up to 25/07/97; no change of members
01 May 1997 AA Full accounts made up to 30 June 1996
16 Jan 1997 288c Director's particulars changed
09 Jan 1997 403a Declaration of satisfaction of mortgage/charge
18 Dec 1996 395 Particulars of mortgage/charge
22 Oct 1996 288a New director appointed
14 Aug 1996 363s Return made up to 25/07/96; no change of members
11 Apr 1996 AA Full accounts made up to 30 June 1995
10 Aug 1995 288 Director resigned
10 Aug 1995 363s Return made up to 25/07/95; full list of members
  • 363(288) ‐ Director resigned
24 Jul 1995 287 Registered office changed on 24/07/95 from: 31, sackville street manchester M1 3LZ
21 Jul 1995 CERTNM Company name changed jerrold manufacturing company (t extiles) LIMITED\certificate issued on 24/07/95
28 Apr 1995 288 New secretary appointed