active Qynn Score: 56
Formed in 2007, JEREMY CARTER LIMITED has 1 directors and 2 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Clearways, Colley Way, Reigate, Surrey, RH2 9JH.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Chart House 2 Effingham Road Reigate Surrey RH2 7JN
24/10/2012
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
2
0
1
0
0
0
0
0
2
0
Gazette Notice
First Gazette notice for voluntary strike-off
15/12/2020
n/a
Dissolution
Application to strike the company off the register
07/12/2020
n/a
Confirmation Statement
Confirmation statement made on 10/01/2020 with no updates
13/01/2020
10/01/2020
Accounts
Total exemption full accounts made up to 30/09/2019
06/12/2019
30/09/2019
Accounts
Previous accounting period extended from 05/04/2019 to 30/09/2019
12/11/2019
30/09/2019
Confirmation Statement
Confirmation statement made on 10/01/2019 with no updates
14/01/2019
10/01/2019
Accounts
Total exemption full accounts made up to 05/04/2018
09/11/2018
05/04/2018
Confirmation Statement
Confirmation statement made on 10/01/2018 with no updates
12/01/2018
10/01/2018
Accounts
Total exemption full accounts made up to 05/04/2017
24/11/2017
05/04/2017
Confirmation Statement
Confirmation statement made on 10/01/2017 with updates
10/01/2017
10/01/2017
Accounts
Total exemption small company accounts made up to 05/04/2016
28/12/2016
05/04/2016
Annual Return
Annual return made up to 10/01/2016 with full list of shareholders
19/01/2016
10/01/2016
Accounts
Total exemption small company accounts made up to 05/04/2015
14/12/2015
05/04/2015
Annual Return
Annual return made up to 10/01/2015 with full list of shareholders
22/01/2015
10/01/2015
Accounts
Total exemption small company accounts made up to 05/04/2014
26/09/2014
05/04/2014
Accounts
Current accounting period extended from 31/01/2014 to 05/04/2014
29/01/2014
05/04/2014
Annual Return
Annual return made up to 10/01/2014 with full list of shareholders
13/01/2014
10/01/2014
Accounts
Total exemption small company accounts made up to 31/01/2013
25/10/2013
31/01/2013
Officers
Directors details changed for Jeremy Leonard Berrett Carter on 01/02/2012
28/01/2013
01/02/2012
Officers
Secretarys details changed for Monica Christine Carter on 01/02/2012
28/01/2013
01/02/2012
Annual Return
Annual return made up to 10/01/2013 with full list of shareholders
28/01/2013
10/01/2013
Accounts
Total exemption small company accounts made up to 31/01/2012
26/10/2012
31/01/2012
Address
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 24/10/2012
24/10/2012
24/10/2012
Annual Return
Annual return made up to 10/01/2012 with full list of shareholders
13/03/2012
10/01/2012
Accounts
Total exemption small company accounts made up to 31/01/2011
27/10/2011
31/01/2011
Annual Return
Annual return made up to 10/01/2011 with full list of shareholders
02/03/2011
10/01/2011
Listed below are any appointments within the last two years.
JEREMY CARTER LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
JEREMY CARTER LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
10/01/2007
14 Yrs 1 Mth
n/a
October 1948
10/01/2007
14 Yrs 1 Mth
Director
10/01/2007
10/01/2007
Secretary
10/01/2007
10/01/2007
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors