E.C.JARRED(M.S.S.)LIMITED

Register to unlock more data on OkredoRegister

E.C.JARRED(M.S.S.)LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01061106

Incorporation date

11/07/1972

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon23/04/2026
Registered office address changed from 10 Beech Grove Maltby Middlesbrough TS8 0BL England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2026-04-23
dot icon23/04/2026
Appointment of a voluntary liquidator
dot icon23/04/2026
Declaration of solvency
dot icon18/03/2026
Termination of appointment of Lily Marie Jarred as a director on 2026-03-18
dot icon30/01/2026
Registered office address changed from 16a Fountain Street Guisborough TS14 6PP England to 10 Beech Grove Maltby Middlesbrough TS8 0BL on 2026-01-30
dot icon30/01/2026
Change of details for Mrs Liliy Marie Jarred as a person with significant control on 2026-01-30
dot icon11/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon10/01/2024
Registered office address changed from Pearson Building Bright Street Middlesborough TS1 2AA to 16a Fountain Street Guisborough TS14 6PP on 2024-01-10
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/01/2023
Satisfaction of charge 2 in full
dot icon22/01/2023
Satisfaction of charge 1 in full
dot icon22/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon17/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/01/2022
Notification of Joanne Dougherty as a person with significant control on 2019-05-15
dot icon12/01/2022
Notification of Liliy Marie Jarred as a person with significant control on 2019-05-15
dot icon12/01/2022
Cessation of Eugene Cuthbert Jarred as a person with significant control on 2019-05-15
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Notification of Jacqueline Jarred as a person with significant control on 2019-05-15
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Change of details for Executors of Eugene Cuthbert Jarred as a person with significant control on 2019-05-15
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/01/2020
Termination of appointment of Eugene Cuthbert Jarred as a director on 2019-05-15
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/01/2015
Secretary's details changed for Lily Marie Jarred on 2014-05-27
dot icon12/01/2015
Director's details changed for Lily Marie Jarred on 2014-05-27
dot icon12/01/2015
Director's details changed for Mr Eugene Cuthbert Jarred on 2014-05-27
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Joanne Dougherty on 2010-01-15
dot icon15/01/2010
Director's details changed for Lily Marie Jarred on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Eugene Cuthbert Jarred on 2010-01-15
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Accounts for a small company made up to 2003-03-31
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Return made up to 31/12/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon24/01/1994
Return made up to 31/12/93; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon29/11/1991
Accounts for a small company made up to 1991-03-31
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/04/1990
Accounts for a small company made up to 1989-03-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon10/05/1989
Full group accounts made up to 1988-03-31
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Full group accounts made up to 1987-03-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon30/06/1987
Full group accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Return made up to 29/11/85; full list of members
dot icon07/05/1986
Group of companies' accounts made up to 1985-03-31
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
30/09/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
136.58K
-
0.00
-
-
2022
8
129.71K
-
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 E.C.JARRED(M.S.S.)LIMITED

E.C.JARRED(M.S.S.)LIMITED is an(a) Liquidation company incorporated on 11/07/1972 with the registered office located at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently no 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 E.C.JARRED(M.S.S.)LIMITED?

toggle

E.C.JARRED(M.S.S.)LIMITED is currently Liquidation. It was registered on 11/07/1972 .

Where is E.C.JARRED(M.S.S.)LIMITED located?

toggle

E.C.JARRED(M.S.S.)LIMITED is registered at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does E.C.JARRED(M.S.S.)LIMITED do?

toggle

E.C.JARRED(M.S.S.)LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

What is the latest filing for E.C.JARRED(M.S.S.)LIMITED?

toggle

The latest filing was on 23/04/2026: Registered office address changed from 10 Beech Grove Maltby Middlesbrough TS8 0BL England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2026-04-23.