Advanced company searchLink opens in new window

JEREMY BARRETT LIMITED

Company number 07157544

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2023 DS01 Application to strike the company off the register
03 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
08 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Sep 2022 AD01 Registered office address changed from 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road London SE3 0RB on 16 September 2022
07 Feb 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
23 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
23 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
23 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
07 May 2021 PSC02 Notification of Treskelion Financial Planning Limited as a person with significant control on 7 May 2021
07 May 2021 PSC07 Cessation of St. James's Place Acquisition Services Limited as a person with significant control on 7 May 2021
07 May 2021 AD01 Registered office address changed from , St. James's Place House 1 Tetbury Road, Cirencester, England, GL7 1FP, England to 70 Royal Hill London SE10 8RF on 7 May 2021
07 May 2021 TM01 Termination of appointment of Nicola Smythe as a director on 7 May 2021
07 May 2021 TM02 Termination of appointment of St. James's Place Corporate Secretary Limited as a secretary on 7 May 2021
07 May 2021 TM01 Termination of appointment of Jonathan Peter Claridge as a director on 7 May 2021
07 May 2021 AP01 Appointment of Mr Russell William Greer as a director on 7 May 2021
29 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
21 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 SH08 Change of share class name or designation
10 Dec 2020 PSC07 Cessation of Jeremy David Barrett as a person with significant control on 4 December 2020
10 Dec 2020 PSC07 Cessation of Emma Sophie Barrett as a person with significant control on 4 December 2020
10 Dec 2020 TM01 Termination of appointment of Jeremy David Barrett as a director on 4 December 2020