ARTHUR JARY & SONS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR JARY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00495277

Incorporation date

09/05/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

214 Northgate Street, Great Yarmouth, Norfolk NR30 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon01/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon14/02/2024
Satisfaction of charge 2 in full
dot icon14/02/2024
Satisfaction of charge 4 in full
dot icon14/02/2024
Satisfaction of charge 6 in full
dot icon14/02/2024
Satisfaction of charge 004952770007 in full
dot icon14/02/2024
Satisfaction of charge 004952770008 in full
dot icon14/02/2024
Satisfaction of charge 004952770009 in full
dot icon14/02/2024
Satisfaction of charge 004952770010 in full
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon06/08/2018
Director's details changed for Mrs Susan Patricia Thompson on 2018-06-26
dot icon29/06/2018
Director's details changed for Stephen Harry Thompson on 2018-06-29
dot icon15/09/2017
Termination of appointment of Susan Patricia Thompson as a secretary on 2017-09-11
dot icon15/09/2017
Appointment of Mr Christopher Keith David Collings as a director on 2017-09-11
dot icon15/09/2017
Appointment of Mr Christopher Keith David Collings as a secretary on 2017-09-11
dot icon15/09/2017
Appointment of Mr Sean Oliver Thompson as a director on 2017-09-11
dot icon04/09/2017
Accounts for a small company made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon14/07/2017
Withdrawal of a person with significant control statement on 2017-07-14
dot icon14/07/2017
Notification of S S & S Thompson Limited as a person with significant control on 2016-04-06
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/07/2016
Accounts for a small company made up to 2016-03-31
dot icon10/09/2015
Accounts for a small company made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/12/2013
Resolutions
dot icon20/08/2013
Accounts for a small company made up to 2013-03-31
dot icon14/08/2013
Termination of appointment of John Cox as a director
dot icon14/08/2013
Appointment of Stephen Harry Thompson as a director
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/08/2013
Registration of charge 004952770012
dot icon09/08/2013
Registration of charge 004952770011
dot icon05/06/2013
Termination of appointment of David Jary as a director
dot icon05/06/2013
Termination of appointment of Deborah Jary as a director
dot icon05/06/2013
Appointment of Susan Patricia Thompson as a secretary
dot icon05/06/2013
Termination of appointment of Deborah Jary as a secretary
dot icon23/05/2013
Resolutions
dot icon23/05/2013
Resolutions
dot icon21/05/2013
Registration of charge 004952770008
dot icon21/05/2013
Registration of charge 004952770009
dot icon21/05/2013
Registration of charge 004952770010
dot icon14/05/2013
Registration of charge 004952770007
dot icon17/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2012-03-31
dot icon23/08/2011
Accounts for a small company made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2010-03-31
dot icon10/09/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2008
Director and secretary's change of particulars / deborah jary / 10/12/2006
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2008-03-31
dot icon25/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Return made up to 31/07/07; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon14/09/2006
Return made up to 31/07/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2006-03-31
dot icon26/08/2005
Return made up to 31/07/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2005-03-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon16/07/2004
Accounts for a small company made up to 2004-03-31
dot icon31/07/2003
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 31/07/03; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2002-03-31
dot icon16/08/2002
Return made up to 31/07/02; full list of members
dot icon23/08/2001
Return made up to 31/07/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2000
Return made up to 31/07/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/1999
Return made up to 31/07/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
New director appointed
dot icon13/08/1998
Return made up to 31/07/98; full list of members
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
New secretary appointed
dot icon14/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1997
Return made up to 31/07/97; no change of members
dot icon13/06/1997
Accounts for a small company made up to 1997-03-31
dot icon20/08/1996
Return made up to 31/07/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon10/06/1996
Declaration of satisfaction of mortgage/charge
dot icon10/08/1995
Return made up to 31/07/95; full list of members
dot icon27/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/08/1994
Return made up to 31/07/94; no change of members
dot icon27/08/1993
Return made up to 03/08/93; no change of members
dot icon04/07/1993
Accounts for a small company made up to 1993-03-31
dot icon27/05/1993
Director resigned
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
Return made up to 03/08/92; full list of members
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Memorandum and Articles of Association
dot icon06/04/1992
New director appointed
dot icon14/08/1991
Return made up to 03/08/91; full list of members
dot icon10/07/1991
Accounts for a small company made up to 1991-03-31
dot icon04/09/1990
Accounts for a small company made up to 1990-03-31
dot icon04/09/1990
Return made up to 03/08/90; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1989-03-31
dot icon11/09/1989
Return made up to 19/08/89; full list of members
dot icon25/07/1988
Accounts for a small company made up to 1988-03-31
dot icon25/07/1988
Return made up to 15/06/88; full list of members
dot icon16/09/1987
Return made up to 08/07/87; full list of members
dot icon16/09/1987
Accounts for a small company made up to 1987-03-31
dot icon04/08/1986
Full accounts made up to 1986-03-31
dot icon04/08/1986
Return made up to 06/06/86; full list of members
dot icon07/06/1986
Secretary resigned;new secretary appointed;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Michael Thompson
Director
11/09/2017 - Present
12
Thompson, Stephen Harry
Director
02/08/2013 - Present
3
Collings, Christopher Keith David
Director
11/09/2017 - Present
2

Persons with Significant Control

1
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 ARTHUR JARY & SONS LIMITED

ARTHUR JARY & SONS LIMITED is an(a) Active company incorporated on 09/05/1951 with the registered office located at 214 Northgate Street, Great Yarmouth, Norfolk NR30 1DH. There are currently 3 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 ARTHUR JARY & SONS LIMITED?

toggle

ARTHUR JARY & SONS LIMITED is currently Active. It was registered on 09/05/1951 .

Where is ARTHUR JARY & SONS LIMITED located?

toggle

ARTHUR JARY & SONS LIMITED is registered at 214 Northgate Street, Great Yarmouth, Norfolk NR30 1DH.

What does ARTHUR JARY & SONS LIMITED do?

toggle

ARTHUR JARY & SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ARTHUR JARY & SONS LIMITED?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2025-03-31.