JACKSPRATTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Return of final meeting in a creditors' voluntary winding up |
28/06/2428 June 2024 | Liquidators' statement of receipts and payments to 2024-04-26 |
05/12/235 December 2023 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-05 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/05/2310 May 2023 | Statement of affairs |
10/05/2310 May 2023 | Registered office address changed from 4 the Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 2023-05-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, SECRETARY SANDRA SINGLETON |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/08/1628 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/05/1628 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
28/05/1628 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SINGLETON / 31/03/2016 |
28/05/1628 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA SINGLETON / 31/03/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/05/1524 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/06/142 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/05/138 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/06/125 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/05/1114 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/06/101 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SINGLETON / 01/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/05/0925 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/08/088 August 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/06/076 June 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/06/0626 June 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/06/047 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: CLIFFORD HOUSE 13A CORPORATION STREET STAYLYBRIDGE CHESHIRE SK15 2JL |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/05/039 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/06/0125 June 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
03/07/003 July 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | REGISTERED OFFICE CHANGED ON 23/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR |
23/04/9923 April 1999 | NEW SECRETARY APPOINTED |
23/04/9923 April 1999 | NEW DIRECTOR APPOINTED |
23/04/9923 April 1999 | SECRETARY RESIGNED |
23/04/9923 April 1999 | DIRECTOR RESIGNED |
15/04/9915 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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