JACKSON'S BAKERY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Matthew Edward Oscar Gilbey as a director on 2025-04-25

View Document

31/01/2531 January 2025 Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Andrew John Green as a secretary on 2025-01-31

View Document

20/12/2420 December 2024 Full accounts made up to 2024-04-27

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/07/2422 July 2024 Appointment of Mr Andrew John Green as a secretary on 2024-07-19

View Document

19/07/2419 July 2024 Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19

View Document

11/06/2411 June 2024 Appointment of Mr Richard Simon Clarke as a director on 2024-06-01

View Document

11/06/2411 June 2024 Appointment of Mrs Helena Wright as a director on 2024-06-01

View Document

01/05/241 May 2024 Director's details changed for Mrs Jo-Anne Claire Coombes on 2023-12-19

View Document

09/04/249 April 2024 Appointment of Mr Stefan James Mason as a director on 2024-04-08

View Document

22/03/2422 March 2024 Termination of appointment of Matthew Paul Clarke as a director on 2024-03-22

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-29

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/05/234 May 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

17/01/2317 January 2023 Director's details changed for Mrs Matthew Paul Clarke on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mrs Matthew Paul Clarke as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Lea Read as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of Richard Arthur Russell as a director on 2022-12-09

View Document

30/12/2230 December 2022 Full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

29/09/2229 September 2022 Appointment of Mrs Jo-Anne Claire Coombes as a director on 2022-09-28

View Document

20/09/2220 September 2022 Termination of appointment of Sarah Victoria Graham as a director on 2022-09-17

View Document

13/05/2213 May 2022 Appointment of Mr Richard Arthur Russell as a director on 2022-05-01

View Document

16/12/2116 December 2021 Full accounts made up to 2021-04-24

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 26/04/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JASON MELVYN BEAUMONT

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR RORY LLOYD

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WRIGHT

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS KATIE AMANDA DENYER

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR PAUL GEOFFREY MILNES

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SIMON BALL

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

10/01/1410 January 2014 CURREXT FROM 27/04/2014 TO 30/04/2014

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039744550004

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 ALTER ARTICLES 10/10/2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/10/1112 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/1110 April 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAWKRIDGE

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 24/04/10

View Document

03/11/103 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENFIELD

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR JAMES WATSON

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 25/04/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MRS HELEN JANE WRIGHT

View Document

19/11/0919 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 19/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENFIELD / 19/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAWKRIDGE / 19/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEARY / 19/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN MAPLETHORPE / 19/10/2009

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR GARY MARTIN URMSTON

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED WILLIAM JACKSON BAKERY LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM THE RIVERSIDE LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ UNITED KINGDOM

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER CONNOR

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 S366A DISP HOLDING AGM 21/03/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 24/04/04

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 26/04/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 27/04/01

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information