About

Registered Number: 02881576
Date of Incorporation: 17/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR,

 

Founded in 1993, Jeremy Holt Ltd have registered office in Winchester, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
PSC04 - N/A 20 January 2020
PSC04 - N/A 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH03 - Change of particulars for secretary 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 29 March 2019
CS01 - N/A 04 March 2019
CS01 - N/A 28 December 2017
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 19 October 2016
AD01 - Change of registered office address 03 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 11 January 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 20 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 05 March 1998
395 - Particulars of a mortgage or charge 27 February 1998
363s - Annual Return 27 January 1997
AA - Annual Accounts 29 November 1996
AA - Annual Accounts 29 November 1996
RESOLUTIONS - N/A 14 September 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 09 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1994
288 - N/A 06 January 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.