Advanced company searchLink opens in new window

JERRAM GROUP LIMITED

Company number 07884552

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)
23 Jul 2015 AUD Auditor's resignation
10 Mar 2015 AA Group of companies' accounts made up to 31 July 2014
09 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 614,200
22 Jan 2014 TM02 Termination of appointment of Richard Wood as a secretary
22 Jan 2014 TM01 Termination of appointment of Richard Wood as a director
22 Jan 2014 AP03 Appointment of John Alexander Foskett as a secretary
15 Jan 2014 AA Group of companies' accounts made up to 31 July 2013
11 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 614,200
12 Feb 2013 AA Group of companies' accounts made up to 31 July 2012
02 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
03 Dec 2012 CERTNM Company name changed ramjer properties LIMITED\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
03 Dec 2012 CONNOT Change of name notice
25 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 July 2012
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jan 2012 AP01 Appointment of Jill Mallender Jerram as a director
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 614,200.00
06 Jan 2012 AP01 Appointment of Gillian Mary Jerram as a director
06 Jan 2012 AP01 Appointment of Mr Richard Thomas Wood as a director
06 Jan 2012 AP03 Appointment of Richard Thomas Wood as a secretary
16 Dec 2011 NEWINC Incorporation