-
JEREMY & CO LIMITED - 8, Church Green East, Redditch, B98 8BP, United Kingdom
Company Information
- Company registration number
- 06748136
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8
- Church Green East
- Redditch
- B98 8BP
- England 8, Church Green East, Redditch, B98 8BP, England UK
Management
- Managing Directors
- MACHIN, Peter William Murray
- MCGINN, Jeremy Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-13
- Age Of Company 2008-11-13 15 years
- SIC/NACE
- 68310
Ownership
- Beneficial Owners
- Mr Jeremy Peter Mcginn
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JPM REAL HOMES LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-11-13
- Annual Return
- Due Date: 2021-11-27
- Last Date: 2020-11-13
-
JEREMY & CO LIMITED Company Description
- JEREMY & CO LIMITED is a ltd registered in United Kingdom with the Company reg no 06748136. Its current trading status is "live". It was registered 2008-11-13. It was previously called JPM REAL HOMES LIMITED. It has declared SIC or NACE codes as "68310". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-13.It can be contacted at 8 .
Get JEREMY & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jeremy & Co Limited - 8, Church Green East, Redditch, B98 8BP, United Kingdom
- 2008-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JEREMY & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-02-05) - GAZ1
-
confirmation-statement-with-updates (2019-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
gazette-filings-brought-up-to-date (2019-03-30) - DISS40
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-28) - AD01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-03-31) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2018-03-29) - AA
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-05-03) - CH01
-
change-person-director-company-with-change-date (2017-11-14) - CH01
-
change-person-director-company-with-change-date (2017-01-19) - CH01
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
change-to-a-person-with-significant-control (2017-11-14) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-11) - AD01
-
gazette-filings-brought-up-to-date (2016-05-14) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
-
gazette-notice-compulsory (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
-
gazette-filings-brought-up-to-date (2015-03-17) - DISS40
-
gazette-notice-compulsory (2015-03-10) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-21) - AR01
-
gazette-filings-brought-up-to-date (2014-05-17) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-05-16) - AA
-
dissolved-compulsory-strike-off-suspended (2014-04-29) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-03-11) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
-
gazette-filings-brought-up-to-date (2013-03-27) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-03-26) - AA
-
gazette-notice-compulsary (2013-03-12) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
-
appoint-person-director-company-with-name (2012-06-15) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-29) - AR01
-
capital-allotment-shares (2010-11-05) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-11-05) - AD01
-
certificate-change-of-name-company (2010-11-01) - CERTNM
-
change-of-name-notice (2010-11-01) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-12) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-extended (2009-11-18) - AA01
keyboard_arrow_right 2008
-
incorporation-company (2008-11-13) - NEWINC