JESSACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 1 Golding Crescent Stanford Le Hope Essex SS17 7AZ on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Miss Jessica Mollie Edgill as a person with significant control on 2024-10-29

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 1 SOPWITH CRESCENT WICKFORD SS11 8YU UNITED KINGDOM

View Document

12/04/1912 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 21.01

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MOLLIE EDGILL

View Document

12/04/1912 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 21.01

View Document

12/04/1912 April 2019 30/03/19 STATEMENT OF CAPITAL GBP 21.01

View Document

12/04/1912 April 2019 CESSATION OF STUART MARTIN EDGILL AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

06/11/186 November 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

03/05/183 May 2018 COMPANY NAME CHANGED JESSACK PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/05/18

View Document

02/05/182 May 2018 COMPANY NAME CHANGED JESACK PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/05/18

View Document

20/10/1720 October 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