About

Registered Number: 04441100
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Phoenix 4 Grib Cottage S, Grib Lane Blagdon, Bristol, North Somerset, BS40 7SA

 

Having been setup in 2002, Jarrett-kerr Consulting Ltd has its registered office in North Somerset. This organisation has 4 directors listed as Jarrett Kerr, Sarah Jane, Jarrett Kerr, Nicolas Cunningham, Jarrett-kerr, Laurence Paul, Jarrett-kerr, Sarah Jane in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT KERR, Nicolas Cunningham 17 May 2002 - 1
JARRETT-KERR, Laurence Paul 14 May 2014 - 1
JARRETT-KERR, Sarah Jane 16 March 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JARRETT KERR, Sarah Jane 17 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 14 May 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 25 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 29 June 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 07 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 02 March 2007
MEM/ARTS - N/A 07 December 2006
CERTNM - Change of name certificate 28 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.