Jared Bannister Ltd

General information

Name:

Jared Bannister Limited

Office Address:

Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane EN6 1AQ Potters Bar

Number: 05806067

Incorporation date: 2006-05-04

Dissolution date: 2021-09-07

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Potters Bar registered with number: 05806067. The firm was registered in 2006. The office of this company was located at Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane. The area code for this address is EN6 1AQ. This business was dissolved on 2021-09-07, meaning it had been in business for 15 years.

The following business was managed by one director: Jared B., who was appointed in May 2006.

Jared B. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jared B.

Role: Director

Appointed: 05 May 2006

Latest update: 15 July 2023

Role: Corporate Secretary

Appointed: 05 May 2006

Address: Potters Bar, Herts, EN6 1AQ, England

Latest update: 15 July 2023

People with significant control

Jared B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 19 May 2022
Confirmation statement last made up date 05 May 2021
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 21 February 2013
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 19 February 2014
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 22 January 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 31 March 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
15
Company Age

Similar companies nearby

Closest companies