JACKSON PROPERTY (LETTINGS & MANAGEMENT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-18 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Notification of Jackson (International) Limited as a person with significant control on 2024-04-18 |
25/04/2425 April 2024 | Cessation of William James Jackson as a person with significant control on 2024-04-18 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Change of name notice |
21/12/2321 December 2023 | Certificate of change of name |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-18 with updates |
14/07/2314 July 2023 | Termination of appointment of Matthew James Jackson as a director on 2022-11-29 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-02 with updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR LEE DAVID ANDERSON |
18/02/2018 February 2020 | DIRECTOR APPOINTED MS AMANDA MAUREEN EDWARDS |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | COMPANY NAME CHANGED JACKSON INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 15/01/18 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES JACKSON / 05/12/2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1112 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY IRENE MURRAY |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JACKSON / 01/12/2010 |
17/12/1017 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES JACKSON / 15/12/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JACKSON / 15/09/2008 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/01/089 January 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | COMPANY NAME CHANGED BILL JACKSON ESTATE AGENCY (LEOM INSTER) LTD. CERTIFICATE ISSUED ON 09/11/07 |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0618 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/11/0424 November 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/12/038 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/06/0312 June 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/06/0221 June 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
08/01/028 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
13/04/0013 April 2000 | SECRETARY RESIGNED |
13/04/0013 April 2000 | NEW SECRETARY APPOINTED |
14/01/0014 January 2000 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
02/12/982 December 1998 | SECRETARY RESIGNED |
02/12/982 December 1998 | 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