12-14 JETTY STREET LIMITED

Register to unlock more data on OkredoRegister

12-14 JETTY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04781837

Incorporation date

30/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Flat 1 14 Jetty Street, Cromer NR27 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon06/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon01/06/2023
Registered office address changed from Flat 2 14 Jetty Street Cromer Norfolk NR27 9HF to Flat 1 14 Jetty Street Cromer NR27 9HF on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon31/05/2023
Termination of appointment of Keith Louch as a director on 2023-05-31
dot icon31/05/2023
Appointment of Dr Penelope Jane Louch as a director on 2023-05-31
dot icon08/04/2023
Accounts for a dormant company made up to 2022-05-31
dot icon12/12/2022
Termination of appointment of Martin Daly as a secretary on 2022-12-01
dot icon12/12/2022
Appointment of Mr Keith Louch as a secretary on 2022-12-12
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/03/2022
Notification of Simon Maddison as a person with significant control on 2021-09-20
dot icon25/03/2022
Micro company accounts made up to 2021-05-31
dot icon17/03/2022
Termination of appointment of Anne Gowan as a director on 2022-01-01
dot icon17/02/2022
Appointment of Mr Simon Maddison as a director on 2022-02-05
dot icon17/02/2022
Cessation of Ann Cowan as a person with significant control on 2021-09-20
dot icon22/06/2021
Micro company accounts made up to 2020-05-31
dot icon22/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon26/06/2020
Notification of Keith Louch as a person with significant control on 2019-05-02
dot icon06/11/2019
Micro company accounts made up to 2019-05-31
dot icon10/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/07/2019
Cessation of Brigid Cracknell as a person with significant control on 2019-05-29
dot icon13/06/2019
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/06/2019
Appointment of Mr Keith Louch as a director on 2019-06-04
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2019
Termination of appointment of Brigid Cracknell as a director on 2019-02-04
dot icon06/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/06/2016
Secretary's details changed for Martin Daly on 2016-06-27
dot icon19/06/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Christiane Gertrud Martha Goodliff on 2010-05-30
dot icon03/06/2010
Director's details changed for Brigid Cracknell on 2010-05-30
dot icon03/06/2010
Director's details changed for Anne Gowan on 2010-05-30
dot icon29/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 30/05/08; full list of members
dot icon09/06/2008
Director's change of particulars / brigid cracknell / 29/05/2008
dot icon20/07/2007
Return made up to 30/05/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon20/06/2005
Return made up to 30/05/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon27/04/2005
Accounts for a dormant company made up to 2004-05-31
dot icon21/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Registered office changed on 14/07/04 from: 248 king street norwich norfolk NR1 2BU
dot icon08/07/2004
New director appointed
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon14/02/2004
Registered office changed on 14/02/04 from: flat 2 14 jetty street cromer norfolk NR27 9HF
dot icon21/07/2003
Ad 29/06/03--------- £ si 2@1=2 £ ic 1/3
dot icon30/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louch, Penelope Jane, Dr
Director
31/05/2023 - Present
2
Louch, Keith
Director
04/06/2019 - 31/05/2023
-
Cracknell, Brigid
Director
30/05/2003 - 04/02/2019
-
Maddison, Simon
Director
05/02/2022 - Present
9
Southern, Margaret Lorraine
Director
30/05/2003 - 21/03/2004
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-14 JETTY STREET LIMITED

12-14 JETTY STREET LIMITED is an(a) Active company incorporated on 30/05/2003 with the registered office located at Flat 1 14 Jetty Street, Cromer NR27 9HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-14 JETTY STREET LIMITED?

toggle

12-14 JETTY STREET LIMITED is currently Active. It was registered on 30/05/2003 .

Where is 12-14 JETTY STREET LIMITED located?

toggle

12-14 JETTY STREET LIMITED is registered at Flat 1 14 Jetty Street, Cromer NR27 9HF.

What does 12-14 JETTY STREET LIMITED do?

toggle

12-14 JETTY STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12-14 JETTY STREET LIMITED?

toggle

The latest filing was on 06/06/2025: Accounts for a dormant company made up to 2025-05-31.