JACKSMERE SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of a voluntary liquidator

View Document

26/08/2526 August 2025 NewStatement of affairs

View Document

26/08/2526 August 2025 NewRegistered office address changed from Meadow View 77 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RT England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2025-08-26

View Document

26/08/2526 August 2025 NewResolutions

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mrs Helen Cropper on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 76 Jacksmere Lane Scarisbrick Lancashire L40 9RS England to Meadow View 77 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RT on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Thomas Cropper on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mrs Helen Cropper as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mr Thomas Cropper as a person with significant control on 2021-07-30

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED THOMAS CROPPER PRODUCE LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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