JACKSON'S OF HARPENDEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Mrs Judith Jackson on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mrs Franca Vittoria Jackson on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Leroy Campbell Jackson on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Dean Richard Campbell Jackson on 2023-12-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Director's details changed for Mr Dean Richard Campbell Jackson on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Judith Jackson on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mrs Franca Vittoria Jackson on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Leroy Campbell Jackson on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/07/195 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CAMPBELL JACKSON / 16/11/2017

View Document

16/11/1716 November 2017 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