Company NameJerry's Garage Limited
DirectorCecil David Jeremiah
Company StatusActive
Company Number06368593
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Cecil David Jeremiah
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGrenadian
StatusCurrent
Appointed30 May 2008(8 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address94c Breakspears Road
London
SE4 1TS
Secretary NameGregory Fitzgerald Hylton
NationalityJamaica
StatusResigned
Appointed30 May 2008(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 September 2008)
RoleMotor Mechanic
Correspondence AddressFlat 27 Pevensey Court 63-69 Knollys Road
London
SW16 2JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 86557066
Telephone regionLondon

Location

Registered AddressRear Of
55-57 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

100 at £1Cecil David Jeremiah
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,296
Current Liabilities£13

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End1 April

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

13 November 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 1 April 2022 (3 pages)
21 September 2022Change of details for Mr Cecil Jeremiah as a person with significant control on 21 September 2022 (2 pages)
14 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
6 April 2022Amended total exemption full accounts made up to 1 April 2021 (7 pages)
1 January 2022Micro company accounts made up to 1 April 2021 (3 pages)
30 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 1 April 2020 (8 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 1 April 2019 (7 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 1 April 2018 (7 pages)
16 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 1 April 2017 (6 pages)
20 December 2017Micro company accounts made up to 1 April 2017 (6 pages)
24 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 1 April 2016 (2 pages)
20 December 2016Micro company accounts made up to 1 April 2016 (2 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 1 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 1 April 2015 (6 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
31 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
31 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
31 December 2014Micro company accounts made up to 1 April 2014 (2 pages)
21 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
21 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
1 January 2014Total exemption small company accounts made up to 1 April 2013 (8 pages)
1 January 2014Total exemption small company accounts made up to 1 April 2013 (8 pages)
1 January 2014Total exemption small company accounts made up to 1 April 2013 (8 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
30 December 2012Total exemption small company accounts made up to 1 April 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 1 April 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 1 April 2012 (8 pages)
6 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 1 April 2011 (10 pages)
18 December 2011Total exemption small company accounts made up to 1 April 2011 (10 pages)
18 December 2011Total exemption small company accounts made up to 1 April 2011 (10 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
13 November 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
13 November 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
13 November 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
7 October 2010Director's details changed for Cecil David Jeremiah on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Cecil David Jeremiah on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
4 December 2009Total exemption small company accounts made up to 1 April 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 1 April 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 1 April 2009 (3 pages)
5 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
24 January 2009Total exemption small company accounts made up to 1 April 2008 (4 pages)
21 January 2009Accounting reference date shortened from 30/09/2008 to 01/04/2008 (1 page)
21 January 2009Accounting reference date shortened from 30/09/2008 to 01/04/2008 (1 page)
6 October 2008Registered office changed on 06/10/2008 from the rear of 55 - 57 norwood high street london SE27 9JS (1 page)
6 October 2008Registered office changed on 06/10/2008 from the rear of 55 - 57 norwood high street london SE27 9JS (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 12/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary gregory hylton (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 12/09/08; full list of members (3 pages)
6 October 2008Appointment terminated secretary gregory hylton (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of debenture register (1 page)
24 June 2008Director appointed cecil david jeremiah (1 page)
24 June 2008Secretary appointed gregory fitzgerald hylton (1 page)
24 June 2008Secretary appointed gregory fitzgerald hylton (1 page)
24 June 2008Director appointed cecil david jeremiah (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
12 September 2007Incorporation (6 pages)
12 September 2007Incorporation (6 pages)