Merrett Cj & Co. Limited

General information

Name:

Merrett Cj & Co. Ltd

Office Address:

Suite 2 Second Floor North The Fitted Rigging House Anchor Wharf The Historic Dockyard ME4 4TZ Chatham

Number: 08122964

Incorporation date: 2012-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Merrett Cj & Co. Limited. This firm was started 12 years ago and was registered with 08122964 as its registration number. This particular office of the firm is located in Chatham. You may visit them at Suite 2 Second Floor North The Fitted Rigging House, Anchor Wharf The Historic Dockyard. This business's SIC code is 82990, that means Other business support service activities not elsewhere classified. 2022-06-30 is the last time when account status updates were filed.

Christian M. is this particular enterprise's only director, who was designated to this position 12 years ago. At least one secretary in this firm is a limited company: Perrys Secretaries Limited.

Executives who have control over the firm are as follows: Christian M. owns 1/2 or less of company shares. Jael M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 12 April 2017

Latest update: 14 April 2024

Christian M.

Role: Director

Appointed: 28 June 2012

Latest update: 14 April 2024

People with significant control

Christian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jael M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7 December 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 December 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 20 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/06/30 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

23 Base Point

Post code:

CT19 4RH

City / Town:

Folkestone

HQ address,
2014

Address:

45 Howlsmere Close Halling

Post code:

ME2 1NF

City / Town:

Rochester

HQ address,
2015

Address:

45 Howlsmere Close Halling

Post code:

ME2 1NF

City / Town:

Rochester

HQ address,
2016

Address:

45 Howlsmere Close Halling

Post code:

ME2 1NF

City / Town:

Rochester

Accountant/Auditor,
2014 - 2015

Name:

Perrys Accountants Limited

Address:

Alpha Vi Alpha House Laser Quay, Culpeper Close

Post code:

ME2 4HU

City / Town:

Medway

Accountant/Auditor,
2013

Name:

Perrys Accountants Limited

Address:

44 High Street

Post code:

ME6 5DA

City / Town:

Snodland

Accountant/Auditor,
2016

Name:

Perrys Accountants Limited

Address:

1 Alpha House Laser Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HU

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode