JARK-1 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from Capital House 6 Webster Court Warrington WA5 8WD England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15

View Document

25/02/2525 February 2025 Progress report in a winding up by the court

View Document

29/11/2329 November 2023 Appointment of a liquidator

View Document

18/09/2318 September 2023 Order of court to wind up

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Notification of Stephen Patrick Moss as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

05/01/235 January 2023 Cessation of Sourced Group Limited as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Notification of Sourced Group Limited as a person with significant control on 2022-01-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Cessation of Stephen Patrick Moss as a person with significant control on 2022-01-01

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2020-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM UNIT 5, TURNSTONE BUSINESS PARK MULBERRY AVENUE WIDNES CHESHIRE WA8 0WN ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED MR CHRIS KIRKWOOD

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM RUTHERFORD HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON WA3 6ZH ENGLAND

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSE / 19/09/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 17 THORNTONDALE DRIVE GREAT SANKEY WARRINGTON WA5 3FY UNITED KINGDOM

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES BROWN / 19/09/2017

View Document

13/09/1713 September 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR PAUL ROSE

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR RYAN JAMES BROWN

View Document

13/09/1713 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 1

View Document

05/07/175 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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