JACKGROUP MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-03-27 |
27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-03-28 |
27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-28 |
18/12/2318 December 2023 | Previous accounting period extended from 2023-03-29 to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-29 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-08-12 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/08/1930 August 2019 | CESSATION OF JOHN MICHAEL GLOVER AS A PSC |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GLOVER |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1714 March 2017 | FIRST GAZETTE |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM UNITS 1 AND 2 BELFIELD STREET ILKESTON DERBYS DE7 8DU |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | DIRECTOR APPOINTED JULIE ANN GLOVER |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/12/1414 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 100 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/12/0924 December 2009 | Annual return made up to 12 August 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual return made up to 12 August 2008 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/10/0610 October 2006 | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 2-4 PELHAM STREET ILKESTON DERBYSHIRE DE7 8AR |
11/10/0511 October 2005 | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/10/0413 October 2004 | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/09/0329 September 2003 | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/11/025 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0223 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0223 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0219 September 2002 | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/09/0126 September 2001 | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/09/0026 September 2000 | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/10/9915 October 1999 | RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
16/10/9816 October 1998 | RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS |
02/11/972 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
13/10/9713 October 1997 | RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS |
01/11/961 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
09/10/969 October 1996 | RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS |
26/10/9526 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
29/08/9529 August 1995 | RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS |
09/09/949 September 1994 | RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS |
10/06/9410 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
27/10/9327 October 1993 | RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS |
10/12/9210 December 1992 | PARTICULARS OF MORTGAGE/CHARGE |
10/12/9210 December 1992 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/9230 October 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
30/10/9230 October 1992 | NEW SECRETARY APPOINTED |
30/10/9230 October 1992 | REGISTERED OFFICE CHANGED ON 30/10/92 FROM: GRANBY HOUSE BELLFIELD STREET ILKESTON,DERBYSHIRE DE7 8DU |
30/10/9230 October 1992 | NEW DIRECTOR APPOINTED |
22/09/9222 September 1992 | DIRECTOR RESIGNED |
22/09/9222 September 1992 | SECRETARY RESIGNED |
22/09/9222 September 1992 | REGISTERED OFFICE CHANGED ON 22/09/92 FROM: SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
12/08/9212 August 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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