Advanced company searchLink opens in new window

JEROBOAMS GROUP LIMITED

Company number 02887007

Filter by category

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)
04 Aug 2015 MR01 Registration of charge 028870070010, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 028870070007, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 028870070006, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 028870070009, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 028870070008, created on 16 July 2015
04 Aug 2015 MR01 Registration of charge 028870070011, created on 16 July 2015
29 Jul 2015 MR01 Registration of charge 028870070004, created on 16 July 2015
29 Jul 2015 MR01 Registration of charge 028870070005, created on 16 July 2015
17 Jun 2015 TM01 Termination of appointment of Michael Graham Lockhart Smith as a director on 15 June 2015
15 Apr 2015 MR04 Satisfaction of charge 2 in full
03 Mar 2015 AP01 Appointment of Mr Nigel James Wright as a director on 1 March 2015
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 260,000
01 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
28 Jan 2014 MR05 All of the property or undertaking has been released from charge 2
22 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 260,000
09 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Mr Stephen Thomas Gamble on 1 January 2012
22 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Stephen Gamble on 1 January 2011
25 Jan 2011 CH03 Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011