JACKSONS CAR DISMANTLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

15/05/2315 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

08/12/228 December 2022 Registered office address changed from C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell Flintshire CH8 7rd to Old Transport Yard Aston Hill Ewloe Deeside CH5 3AH on 2022-12-08

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

11/01/2211 January 2022 Registration of charge 047210200001, created on 2022-01-10

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

21/12/2021 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/1918 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD JACKSON / 08/05/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD JACKSON / 08/05/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD JACKSON / 08/05/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

07/01/197 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD JACKSON / 27/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1020 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY RICHARD JACKSON / 19/05/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 31/03/2007

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 31/03/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 31/03/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 31/03/2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 31/03/2007

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 08/05/2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 08/05/2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 08/05/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 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