JACKSONS OF PICCADILLY LIMITED

Company Documents

DateDescription
15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/15

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/14

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/13

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/12

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR GEORGE THOMSON MCCALLUM

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

06/09/106 September 2010 ADOPT ARTICLES 01/09/2010

View Document

06/09/106 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/06

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 18/09/04

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM:
WESTON CENTRE
BOWATER HOUSE
68 KNIGHTSBRIDGE
LONDON SW1X 7LQ

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 14/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 15/09/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 12/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 14/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM:
WESTON CENTRE
BOWATER HOUSE
68 KNIGHTSBRIDGE
LONDON SW1X 7LT

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 17/09/94

View Document

17/02/9517 February 1995 AUDITOR'S RESIGNATION

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 18/09/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 FULL ACCOUNTS MADE UP TO 12/09/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 14/09/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 ADOPT MEM AND ARTS 26/02/91

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 SECT 366A 30/11/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM:
C/O PARRISH AND FENN
FELNEX TRADING ESTATE
190 LONDON ROAD HACKBRIDGE
SURREY SM6 7EL

View Document

26/01/9026 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

21/01/9021 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 25/04/87

View Document

06/11/876 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 26/04/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information