About

Registered Number: 05043138
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Suite One, Park Farm Barn, Brabourne Lees, Ashford, Kent, TN25 6RG

 

Based in Ashford, Kent, Jelerang Ltd was registered on 13 February 2004, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Calliste, Joel Rodney, Calliste, Nicola Jane, John, Christian David, John, Claire Louise, Evans, Nicola, Hockley, Benjamin Stephen in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLISTE, Joel Rodney 14 February 2004 - 1
CALLISTE, Nicola Jane 18 March 2013 - 1
JOHN, Christian David 01 December 2008 - 1
JOHN, Claire Louise 10 November 2005 - 1
HOCKLEY, Benjamin Stephen 14 February 2004 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Nicola 26 October 2005 27 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 13 February 2017
AA01 - Change of accounting reference date 19 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 15 December 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2013
AP01 - Appointment of director 09 April 2013
RESOLUTIONS - N/A 05 April 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 15 February 2007
AAMD - Amended Accounts 27 September 2006
169 - Return by a company purchasing its own shares 12 September 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
225 - Change of Accounting Reference Date 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
287 - Change in situation or address of Registered Office 19 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.