JACKSONS PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-04-20 with no updates |
31/12/2431 December 2024 | Accounts for a small company made up to 2023-12-31 |
23/12/2423 December 2024 | Termination of appointment of Charlotte Ann Jackson as a director on 2024-12-23 |
23/12/2423 December 2024 | Registration of charge 093399480004, created on 2024-12-20 |
12/11/2412 November 2024 | Registered office address changed from Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD England to Threefield House Threefield Lane Southampton SO14 3LP on 2024-11-12 |
17/06/2417 June 2024 | Confirmation statement made on 2024-04-20 with no updates |
28/03/2428 March 2024 | Satisfaction of charge 093399480001 in full |
25/03/2425 March 2024 | Registration of charge 093399480003, created on 2024-03-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Appointment of Mr Matthew Turner as a director on 2023-07-01 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
10/02/2310 February 2023 | Resolutions |
09/02/239 February 2023 | Registration of charge 093399480002, created on 2023-02-06 |
07/02/237 February 2023 | Appointment of Charlotte Ann Jackson as a director on 2023-02-06 |
07/02/237 February 2023 | Termination of appointment of Nicholas John Jackson as a director on 2023-02-06 |
07/02/237 February 2023 | Termination of appointment of Debra Ann Jackson as a director on 2023-02-06 |
07/02/237 February 2023 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD on 2023-02-07 |
07/02/237 February 2023 | Appointment of Mr Allen Edward Curtis as a director on 2023-02-06 |
07/02/237 February 2023 | Appointment of Mr Austin James Snelgrove as a director on 2023-02-06 |
07/02/237 February 2023 | Registration of charge 093399480001, created on 2023-02-06 |
07/02/237 February 2023 | Cessation of Debra Ann Jackson as a person with significant control on 2023-02-06 |
07/02/237 February 2023 | Cessation of Nicholas John Jackson as a person with significant control on 2023-02-06 |
07/02/237 February 2023 | Termination of appointment of Debra Ann Jackson as a secretary on 2023-02-06 |
07/02/237 February 2023 | Notification of Rockhammer Holdco Limited as a person with significant control on 2023-02-06 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Director's details changed for Mrs Debra Ann Jackson on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Nicholas John Jackson on 2022-11-29 |
29/11/2229 November 2022 | Change of details for Mrs Debra Ann Jackson as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Change of details for Mr Nicholas John Jackson as a person with significant control on 2022-11-29 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
03/12/143 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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