Company NameKerryford Limited
DirectorJames Earley
Company StatusActive
Company Number08145635
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 months ago)
Previous NameJe Surveying Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr James Earley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMiss Lorraine Mary-Anne Jones
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Elco Accounting Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1James Earley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
13 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 May 2020 (6 pages)
28 October 2020Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page)
16 October 2020Company name changed je surveying LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
27 July 2020Change of details for Mr James Earley as a person with significant control on 1 June 2020 (2 pages)
27 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
23 June 2020Director's details changed for Mr James Earley on 1 June 2020 (2 pages)
23 June 2020Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page)
8 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
22 July 2019Secretary's details changed for Miss Lorraine Mary-Anne Jones on 3 June 2019 (1 page)
18 July 2019Change of details for Mr James Earley as a person with significant control on 3 June 2019 (2 pages)
18 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
18 July 2019Director's details changed for Mr James Earley on 3 June 2019 (2 pages)
18 July 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 July 2019 (1 page)
28 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Director's details changed for Mr James Earley on 1 March 2018 (2 pages)
17 July 2018Change of details for Mr James Earley as a person with significant control on 1 March 2018 (2 pages)
20 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 August 2017Change of details for Mr James Earley as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Director's details changed for Mr James Earley on 30 July 2017 (2 pages)
16 August 2017Secretary's details changed for Miss Lorraine Mary-Anne Jones on 30 July 2017 (1 page)
16 August 2017Change of details for Mr James Earley as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Secretary's details changed for Miss Lorraine Mary-Anne Jones on 30 July 2017 (1 page)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr James Earley on 30 July 2017 (2 pages)
16 August 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Notification of James Earley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Notification of James Earley as a person with significant control on 17 July 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
12 November 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)