JACKSONS LETTINGS AGENTS LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: G OFFICE CHANGED 11/05/07 45B HIGH STREET WALTON ON THAMES SURREY KT12 1DH

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED JACKSONS INDEPEDENT ESTATE AGENT S LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/0022 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: G OFFICE CHANGED 27/01/00 PRINCIPAL HOUSE 6 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 COMPANY NAME CHANGED JACKSONS PRINCIPAL LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: G OFFICE CHANGED 09/04/97 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

View Document

06/03/976 March 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 45A HIGH STREET WALTON ON THAMES SURREY KT12 1DH

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9416 December 1994 Incorporation

View Document


More Company Information