JACKSON HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Satisfaction of charge 072054490001 in full

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

27/03/2527 March 2025 Registered office address changed from The Poplars Sunk Island Road Ottringham HU12 0DX United Kingdom to 15 Vanguard Way Cardiff CF24 5PJ on 2025-03-27

View Document

12/03/2512 March 2025 Change of details for Mr Jonathan Andrew Charles Billingsley as a person with significant control on 2025-03-05

View Document

12/03/2512 March 2025 Termination of appointment of Benna Louise Leake as a director on 2025-03-05

View Document

12/03/2512 March 2025 Cessation of Benna Louise Leake as a person with significant control on 2025-03-05

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Notification of Jonathan Andrew Charles Billingsley as a person with significant control on 2022-11-24

View Document

07/03/237 March 2023 Director's details changed for Mr Jonathan Andrew Charles Billingsley on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Benna Louise Leake as a person with significant control on 2022-11-24

View Document

06/03/236 March 2023 Registered office address changed from The Populars Sunk Island Road Ottringham HU12 0DX United Kingdom to The Poplars Sunk Island Road Ottringham HU12 0DX on 2023-03-06

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

07/12/227 December 2022 Resolutions

View Document

06/12/226 December 2022 Appointment of Mr Jonathan Andrew Charles Billingsley as a director on 2022-12-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072054490001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS BENNA LOUISE LEAKE / 28/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENNA LOUISE LEAKE / 28/03/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BENNA LOUISE JACKSON / 26/03/2011

View Document

17/05/1117 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O SOWERBY FRS LLP BECKSIDE COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF UNITED KINGDOM

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS BENNA LOUISE JACKSON / 01/10/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENNA LOUISE LEAKE / 19/01/2011

View Document

26/03/1026 March 2010 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