JACKSON'S OF HENLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Anthony David Jackson on 2025-02-21

View Document

28/05/2528 May 2025 Director's details changed for Pauline Helen Jackson on 2025-02-21

View Document

14/04/2514 April 2025 Satisfaction of charge 3 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 4 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Cessation of Pauline Helen Jackson as a person with significant control on 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

13/03/2513 March 2025 Cessation of Anthony David Jackson as a person with significant control on 2024-07-31

View Document

13/03/2513 March 2025 Notification of Jacksons of Henley Services Limited as a person with significant control on 2024-07-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE HELEN JACKSON

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID JACKSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020770290005

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1418 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020770290005

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE HELEN JACKSON / 01/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HELEN JACKSON / 01/12/2010

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID JACKSON / 01/12/2010

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE HELEN JACKSON / 16/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID JACKSON / 16/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/01/9324 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/09/8827 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED TONY JACKSON (HENLEY-IN-ARDEN) L IMITED CERTIFICATE ISSUED ON 14/10/87

View Document

15/06/8715 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED FIRSTSTABLE LIMITED CERTIFICATE ISSUED ON 27/05/87

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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