Company NameE.C.Jarred(M.S.S.)Limited
DirectorsJoanne Dougherty and Lily Marie Jarred
Company StatusActive
Company Number01061106
CategoryPrivate Limited Company
Incorporation Date11 July 1972(51 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Joanne Dougherty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Beech Grove
Maltby
Middlesbrough
Cleveland
TS8 0BL
Director NameLily Marie Jarred
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Huntcliff Court
Glenside
Saltburn-By-The-Sea
TS12 1LL
Secretary NameLily Marie Jarred
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Huntcliff Court
Glenside
Saltburn-By-The-Sea
Cleveland
TS12 1LL
Director NameExectors Of Mr Eugene Cuthbert Jarred
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 15 May 2019)
RoleStationer
Country of ResidenceEngland
Correspondence Address6 Huntcliff Court
Glenside
Saltburn-By-The-Sea
Cleveland
TS12 1LL

Contact

Websitejandsinvitations.co.uk
Email address[email protected]
Telephone01642 217451
Telephone regionMiddlesbrough

Location

Registered Address16a Fountain Street
Guisborough
TS14 6PP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1E.c. Jarred
60.00%
Ordinary
40 at £1L.m. Jarred
40.00%
Ordinary

Financials

Year2014
Net Worth£229,851
Cash£11,856
Current Liabilities£95,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 January 1992Delivered on: 10 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 relevant to this charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 January 1977Delivered on: 14 January 1977
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 January 2024Registered office address changed from Pearson Building Bright Street Middlesborough TS1 2AA to 16a Fountain Street Guisborough TS14 6PP on 10 January 2024 (1 page)
10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 January 2023Satisfaction of charge 1 in full (1 page)
23 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 January 2023Satisfaction of charge 2 in full (1 page)
17 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 January 2022Notification of Jacqueline Jarred as a person with significant control on 15 May 2019 (2 pages)
12 January 2022Cessation of Eugene Cuthbert Jarred as a person with significant control on 15 May 2019 (1 page)
12 January 2022Notification of Joanne Dougherty as a person with significant control on 15 May 2019 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
12 January 2022Notification of Liliy Marie Jarred as a person with significant control on 15 May 2019 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 January 2020Change of details for Executors of Eugene Cuthbert Jarred as a person with significant control on 15 May 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 January 2020Termination of appointment of Eugene Cuthbert Jarred as a director on 15 May 2019 (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages)
12 January 2015Secretary's details changed for Lily Marie Jarred on 27 May 2014 (1 page)
12 January 2015Secretary's details changed for Lily Marie Jarred on 27 May 2014 (1 page)
12 January 2015Director's details changed for Mr Eugene Cuthbert Jarred on 27 May 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages)
12 January 2015Director's details changed for Lily Marie Jarred on 27 May 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Joanne Dougherty on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Eugene Cuthbert Jarred on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lily Marie Jarred on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Lily Marie Jarred on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Joanne Dougherty on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Eugene Cuthbert Jarred on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)