Advanced company searchLink opens in new window

JEROME ANDERSON MANAGEMENT LIMITED

Company number 02255264

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 L64.07 Completion of winding up
18 Dec 2016 TM01 Termination of appointment of Philipp Grothe as a director on 1 December 2016
12 Dec 2016 COCOMP Order of court to wind up
07 Dec 2016 AD01 Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016
06 Dec 2016 TM01 Termination of appointment of Philipp Grothe as a director on 1 December 2016
06 Dec 2016 TM01 Termination of appointment of Philipp Grothe as a director on 1 December 2016
19 Aug 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
18 Aug 2016 AD02 Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY
05 Jul 2016 AD02 Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY
26 May 2016 AUD Auditor's resignation
17 May 2016 AUD Auditor's resignation
08 Feb 2016 AA Full accounts made up to 31 December 2013
04 Feb 2016 AD01 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016
09 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
04 Dec 2014 TM01 Termination of appointment of Philippe Huber as a director on 4 December 2014
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
23 Jul 2014 TM01 Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014
28 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
06 Dec 2013 TM01 Termination of appointment of Jerome Anderson as a director
06 Dec 2013 TM01 Termination of appointment of Lisa Anderson as a director
11 Oct 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011