JASPER JACKS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

21/11/2421 November 2024 Termination of appointment of Gail Brassley as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of Glynn Brassley as a director on 2024-11-20

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

05/03/185 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

27/09/1227 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

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

View Document

25/09/1125 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE ELIZABETH ALEXANDER / 31/12/2010

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/08/1020 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN BRASSLEY / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE ELIZABETH ALEXANDER / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL BRASSLEY / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

12/08/0812 August 2008 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