JACKSON'S PLASTERING & DRY LINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Secretary's details changed for Sarah Jackson on 2024-10-01

View Document

30/01/2530 January 2025 Director's details changed for Mrs Sarah Jackson on 2024-10-01

View Document

10/01/2510 January 2025

View Document

07/01/257 January 2025 Change of details for Mr Michael Roy Jackson as a person with significant control on 2020-07-31

View Document

07/01/257 January 2025 Director's details changed for Mr Michael Roy Jackson on 2020-07-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Change of details for Mrs Sarah Jackson as a person with significant control on 2020-07-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

25/11/2425 November 2024 Appointment of Mrs Sarah Jackson as a director on 2024-10-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

13/06/2413 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY JACKSON / 13/06/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 66A MUNSBROUGH LANE ROTHERHAM SOUTH YORKSHIRE S61 4NT

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/06/0424 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RESCINDING 88(2) DATED 01/07/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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