JACK AND JILL NURSERYGROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

26/08/2526 August 2025 NewUpdate to class of members

View Document

26/08/2526 August 2025 NewStatement of company's objects

View Document

26/08/2526 August 2025 NewNew class of members

View Document

26/08/2526 August 2025 NewMemorandum and Articles of Association

View Document

03/06/253 June 2025 Termination of appointment of Gillian Luck as a director on 2025-05-13

View Document

03/06/253 June 2025 Notification of Amy Sylvia Kay Fields as a person with significant control on 2023-05-12

View Document

03/06/253 June 2025 Change of details for Mrs Susannah Jane Townley as a person with significant control on 2025-05-13

View Document

25/03/2525 March 2025 Micro company accounts made up to 2025-01-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/09/233 September 2023 Notification of Susannah Jane Townley as a person with significant control on 2023-09-01

View Document

03/09/233 September 2023 Cessation of Gillian Mary Luck as a person with significant control on 2023-09-01

View Document

07/08/237 August 2023 Registered office address changed from 46 Star Lane Ash Aldershot Hampshire GU12 6RH to Hollies Cuthbert Road Ash Vale Surrey GU12 5ES on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Gillian Luck as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Notification of Gillian Mary Luck as a person with significant control on 2016-04-06

View Document

12/05/2312 May 2023 Director's details changed for Mrs Susannah Jane Townley on 2021-04-04

View Document

12/05/2312 May 2023 Appointment of Mrs Amy Sylvia Kay Fields as a director on 2023-05-12

View Document

12/04/2312 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMY FIELDS

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/02/163 February 2016 29/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 DIRECTOR APPOINTED MRS SUSANNAH JANE TOWNLEY

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 29/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY DWYER

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 29/01/14 NO MEMBER LIST

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 29/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GREEN

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS AMY SYLVIA KAY FIELDS

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS KERRY LISA DWYER

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 29/01/12 NO MEMBER LIST

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 29/01/11 NO MEMBER LIST

View Document

30/07/1030 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIA BALFOUR

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE GREEN / 29/01/2010

View Document

29/01/1029 January 2010 29/01/10 NO MEMBER LIST

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LUCK / 29/01/2010

View Document

02/06/092 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

17/12/0817 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information