JAQUES INT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/12/2415 December 2024 | Confirmation statement made on 2024-12-09 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Particulars of variation of rights attached to shares |
01/02/231 February 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Change of share class name or designation |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/229 December 2022 | Director's details changed for Mr Gerald Leslie Jaques on 2022-12-09 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
09/11/229 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
15/07/2015 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071758960003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE JAQUES / 12/12/2019 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DONALD JAQUES |
05/07/185 July 2018 | CESSATION OF DONALD ALLEN JAQUES AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071758960001 |
23/08/1723 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071758960002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALLEN JAQUES / 26/07/2015 |
08/03/168 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR GERALD LESLIE JAQUES |
22/05/1422 May 2014 | DIRECTOR APPOINTED MR CHRISTOPHER LEE JAQUES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLEN JAQUES / 01/10/2010 |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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