JACKSON DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewRegistration of charge 053248700009, created on 2025-09-02

View Document

10/09/2510 September 2025 NewRegistration of charge 053248700008, created on 2025-09-09

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

22/12/2422 December 2024 Registration of charge 053248700007, created on 2024-12-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

14/03/2414 March 2024 Registration of charge 053248700006, created on 2024-03-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/01/1614 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1328 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JACKSON / 05/01/2012

View Document

07/02/127 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JACKSON / 11/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 CURREXT FROM 30/04/2011 TO 31/05/2011

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JACKSON / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER JACKSON

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/09/099 September 2009 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 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