JACOB PICKWELL & CO.LIMITED

Company Documents

DateDescription
06/04/186 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
28 DUDLEY STREET GRIMSBY
N E LINCOLNSHIRE
DN31 2AB
UNITED KINGDOM

View Document

20/02/1820 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1820 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1820 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM
PICKWELL HOUSE
IMMINGHAM DOCK
IMMINGHAM
NORTH EAST LINCOLNSHIRE
DN40 2LZ

View Document

21/12/1721 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY SIMCOCK

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY SALLY SIMCOCK

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 30/04/11 NO CHANGES

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMCOCK / 18/05/2010

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY GEORGINA SIMCOCK / 18/05/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GEORGINA SIMCOCK / 18/05/2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIMCOCK / 18/05/2010

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1024 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 3000

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH COGGON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COGGON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED SALLY GEORGINA SIMCOCK

View Document

20/04/1020 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 4

View Document

20/04/1020 April 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH COGGON

View Document

20/04/1020 April 2010 SECRETARY APPOINTED SALLY GEORGINA SIMCOCK

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 DIRECTOR'S PARTICULARS MICHAEL SIMCOCK

View Document

24/05/0724 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 S366A DISP HOLDING AGM 13/03/07 S252 DISP LAYING ACC 13/03/07 S386 DISP APP AUDS 13/03/07

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 S366A DISP HOLDING AGM 20/02/01 S252 DISP LAYING ACC 20/02/01 S386 DISP APP AUDS 20/02/01

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/05/98

View Document

24/06/9724 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/05/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9119 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9119 July 1991 ALTER MEM AND ARTS 17/05/91 PROPROSED CONTRACT 17/05/91

View Document

15/07/9115 July 1991 � IC 2867/2317 17/06/91 � SR 550@1=550

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 DIRECTOR RESIGNED

View Document

31/05/8831 May 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 2133 @ �35000 29/12/87

View Document

01/03/881 March 1988 � SR 2133@1

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 291287

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/01/887 January 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: G OFFICE CHANGED 07/01/88 SOUTHERN CHAMBERS 409 VICTORIA STREET GRIMSBY

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

23/11/2023 November 1920 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