About

Registered Number: 00716411
Date of Incorporation: 27/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: Metic House, Ripley Drive, Normanton, Wakefield, West Yorkshire, WF6 1QT,

 

Ron Jarrett Estates Ltd was registered on 27 February 1962 and are based in Wakefield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Kathleen Joyce N/A - 1
MAHER, Angela Jane 01 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, Kathleen Joyce 01 May 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
RESOLUTIONS - N/A 22 April 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD01 - Change of registered office address 07 December 2017
AD01 - Change of registered office address 08 September 2017
AA - Annual Accounts 15 February 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 05 January 2017
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 09 December 2015
AP03 - Appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 20 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH01 - Change of particulars for director 19 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 31 March 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 November 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 November 2007
353a - Register of members in non-legible form 31 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 31 October 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 02 December 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 26 November 2004
363a - Annual Return 20 November 2003
AA - Annual Accounts 20 November 2003
363a - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
AA - Annual Accounts 01 October 2002
363a - Annual Return 20 November 2001
AA - Annual Accounts 26 September 2001
363a - Annual Return 20 November 2000
AA - Annual Accounts 04 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
363a - Annual Return 23 November 1999
AA - Annual Accounts 25 October 1999
RESOLUTIONS - N/A 25 August 1999
363a - Annual Return 01 December 1998
AA - Annual Accounts 20 November 1998
363a - Annual Return 25 November 1997
AA - Annual Accounts 18 November 1997
363a - Annual Return 28 November 1996
AA - Annual Accounts 21 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1996
363x - Annual Return 20 November 1995
AA - Annual Accounts 09 October 1995
288 - N/A 15 February 1995
AA - Annual Accounts 07 December 1994
363x - Annual Return 22 November 1994
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 November 1994
353a - Register of members in non-legible form 02 November 1994
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
AA - Annual Accounts 07 December 1993
363x - Annual Return 26 November 1993
363x - Annual Return 26 November 1992
AA - Annual Accounts 10 November 1992
363x - Annual Return 21 November 1991
AA - Annual Accounts 08 November 1991
363 - Annual Return 30 November 1990
288 - N/A 20 November 1990
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 04 January 1988
AA - Annual Accounts 21 November 1986
363 - Annual Return 21 November 1986
AA - Annual Accounts 28 January 1983
NEWINC - New incorporation documents 27 February 1962

Mortgages & Charges

Description Date Status Charge by
Deed supplemental to legal charges 07 April 1972 Fully Satisfied

N/A

Legal charge 13 March 1968 Fully Satisfied

N/A

Legal charge 13 March 1968 Fully Satisfied

N/A

Legal charge 21 March 1964 Fully Satisfied

N/A

Legal charge 21 March 1964 Fully Satisfied

N/A

Charge 08 July 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.