JASK CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Registered office address changed from Olton Wharf Richmond Road Solihull West Midlands B92 7RN to 20 Shelly Farm Parade Farmhouse Way Solihull B90 4EH on 2023-03-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/09/1415 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART ANTHONY JORDAN / 29/08/2013

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
12 JAMES ROAD
TYSELEY
BIRMINGHAM
B11 2BA

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY JORDAN / 01/11/2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BURGH KEAN / 30/08/2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 COMPANY NAME CHANGED JASK PRINT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDREW KEITH ANSELL / 22/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BURGH KEAN / 22/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY JORDAN / 22/08/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MATTHEW ANDREW KEITH ANSELL

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 1075 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

22/08/0222 August 2002 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