About

Registered Number: 06387650
Date of Incorporation: 02/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 145 New Road, West Parley, Ferndown, BH22 8EB,

 

Jalarra Ltd was established in 2007, it has a status of "Active". This company has 11 directors. We don't currently know the number of employees at Jalarra Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Giles 08 April 2019 - 1
BENNETTON, Gary Lee 08 April 2019 06 November 2019 1
BYHAM, Timothy John 12 September 2019 12 September 2019 1
CLARKE, Timothy 14 April 2016 12 December 2018 1
MAIDMENT, James Edward 16 September 2015 08 April 2019 1
PERKINS, Anthony 04 August 2015 16 September 2015 1
PERKINS, Lisa 02 October 2007 16 September 2015 1
TEMEL, Mustafa Taylan 08 April 2019 13 November 2019 1
YOXALL, Neema 09 December 2016 12 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MAIDMENT, Natasha 27 March 2017 08 April 2019 1
PERKINS, Antony 02 October 2007 16 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AD01 - Change of registered office address 16 June 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 13 November 2019
PSC07 - N/A 13 November 2019
PSC01 - N/A 13 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
SH06 - Notice of cancellation of shares 21 May 2019
SH03 - Return of purchase of own shares 21 May 2019
AP01 - Appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AD01 - Change of registered office address 25 March 2019
CS01 - N/A 25 March 2019
PSC04 - N/A 25 March 2019
PSC02 - N/A 25 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 24 April 2017
AP03 - Appointment of secretary 06 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2017
RESOLUTIONS - N/A 21 February 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 25 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
CS01 - N/A 23 January 2017
RESOLUTIONS - N/A 04 January 2017
AP01 - Appointment of director 05 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 03 October 2015
SH01 - Return of Allotment of shares 29 September 2015
AD01 - Change of registered office address 24 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM02 - Termination of appointment of secretary 23 September 2015
AP01 - Appointment of director 23 September 2015
MR04 - N/A 23 September 2015
AA01 - Change of accounting reference date 09 September 2015
MR01 - N/A 04 September 2015
AP01 - Appointment of director 24 August 2015
AA - Annual Accounts 13 July 2015
AD01 - Change of registered office address 01 December 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AD01 - Change of registered office address 14 October 2014
AD01 - Change of registered office address 05 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
NEWINC - New incorporation documents 02 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.