JACKSON GILMOUR LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

21/07/2421 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Termination of appointment of Anne Gilmour Marsland as a secretary on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Anne Gilmour Marsland as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Anne Gilmour Marsland as a director on 2024-04-22

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/04/2021 April 2020 02/12/19 STATEMENT OF CAPITAL GBP 78

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JOYCE O'HAGAN / 02/12/2019

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE GILMOUR MARSLAND

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS O'HAGAN

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/11/1425 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE O'HAGAN / 30/08/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS O'HAGAN / 30/08/2011

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE GILMOUR MARSLAND / 01/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE O'HAGAN / 01/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS O'HAGAN / 01/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE GILMOUR MARSLAND / 01/04/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 EXEMPTION FROM APPOINTING AUDITORS 26/05/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

18/04/9518 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company