JACORK LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ Scotland to 111a Neilston Road Paisley PA2 6ER on 2025-06-24 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Termination of appointment of Christopher James Dickson as a director on 2023-12-22 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Confirmation statement made on 2023-05-15 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-05-31 |
08/04/228 April 2022 | Micro company accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to 62 John Neilson Avenue Paisley Renfrewshire PA1 2SX on 2021-10-20 |
23/06/2123 June 2021 | Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
13/11/1813 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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