JACKSONS THE BAKERS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of a voluntary liquidator

View Document

03/09/253 September 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

21/08/2521 August 2025 NewStatement of administrator's revised proposal

View Document

08/04/258 April 2025 Administrator's progress report

View Document

27/09/2427 September 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Satisfaction of charge 045291460004 in full

View Document

11/04/2411 April 2024 Administrator's progress report

View Document

10/11/2310 November 2023 Notice of deemed approval of proposals

View Document

19/10/2319 October 2023 Statement of administrator's proposal

View Document

22/09/2322 September 2023 Appointment of an administrator

View Document

21/09/2321 September 2023 Registered office address changed from Pilsley Road Danesmoor Chesterfield Derbyshire S45 9BU to C/O Graywoods Leonard Curtis, 4th Floor,Fountain P Leopold Street Sheffield S1 2JA on 2023-09-21

View Document

31/08/2331 August 2023 Satisfaction of charge 2 in full

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 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

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

16/07/2016 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE ALLEN

View Document

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

View Accounts

24/09/1924 September 2019 CESSATION OF TREVOL NEIL JACKSON AS A PSC

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045291460004

View Document

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

View Accounts

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CLIVE ALLEN

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED EMMAJANE ALLEN

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR JACKSON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE JACKSON

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045291460003

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JANE JACKSON / 01/12/2015

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL JACKSON / 01/12/2015

View Document

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

View Accounts

30/06/1630 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

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET SWIFT

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JANE JACKSON / 09/09/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ROBERTS

View Document

21/10/1021 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL JACKSON / 09/09/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MARGARET PATRICIA SWIFT

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED PHILIP CLIVE ALLEN

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DART

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCBURNIE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM NEW HALL ROAD BRAMPTON CHESTERFIELD DERBYSHIRE S40 1HE

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: KEITH BRADSHAW & CO CLARENCE HOUSE 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/09/029 September 2002 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