JACKSONS PROPERTIES & DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
21/02/2521 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-10-31 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/07/2420 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3AR to Deb House, 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 2023-06-05 |
02/05/232 May 2023 | Satisfaction of charge 076885890001 in full |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with updates |
13/07/2113 July 2021 | Notification of Emma Hampton as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Notification of Adam Jackson as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Cessation of Ian Jackson as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Notification of Shaun Jackson as a person with significant control on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | DIRECTOR APPOINTED MR ADAM ALBERT JACKSON |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON |
08/04/208 April 2020 | DIRECTOR APPOINTED MRS EMMA ANN HAMPTON |
08/04/208 April 2020 | DIRECTOR APPOINTED MR SHAUN DAVID JACKSON |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 10 |
17/10/1817 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/07/1518 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076885890002 |
07/07/157 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076885890001 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM COPIA HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3SP UNITED KINGDOM |
12/07/1212 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/07/1112 July 2011 | DIRECTOR APPOINTED MR IAN JACKSON |
30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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