JACKSONS SURE MOVE LIMITED

Company Documents

DateDescription
04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL KIDWELL

View Document

18/06/1518 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH ARMITAGE / 19/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1222 February 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED NIGEL MARK INCLEDON KIDWELL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY COLIN WALSH

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED JANE ELIZABETH ARMITAGE

View Document

12/04/1112 April 2011 SECRETARY APPOINTED TERESA MARY BERNADETTE SAFFIN

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WENTWORTH / 03/03/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED JACKSONSUREMOVE LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY COLIN WALSH

View Document

08/09/108 September 2010 COMPANY NAME CHANGED JACKCO 161 LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/0917 June 2009 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