About

Registered Number: 03313372
Date of Incorporation: 05/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Jeremy Place Ltd was registered on 05 February 1997 with its registered office in Rochford, it has a status of "Active". We do not know the number of employees at this business. The companies directors are Young, Jan, Place, Jeremy, Klinger, Alexis Zoe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLACE, Jeremy 20 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Jan 19 January 2010 - 1
KLINGER, Alexis Zoe 20 February 1997 19 January 2010 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
CH03 - Change of particulars for secretary 05 February 2020
CH01 - Change of particulars for director 05 February 2020
PSC04 - N/A 05 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 16 December 2018
SH01 - Return of Allotment of shares 11 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 September 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM02 - Termination of appointment of secretary 27 January 2010
AP03 - Appointment of secretary 27 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 29 July 2002
CERTNM - Change of name certificate 02 April 2002
363s - Annual Return 04 March 2002
287 - Change in situation or address of Registered Office 25 July 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 October 2000
225 - Change of Accounting Reference Date 21 March 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 22 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
363s - Annual Return 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1997
225 - Change of Accounting Reference Date 18 March 1997
RESOLUTIONS - N/A 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.