JIG FIXING LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 Application to strike the company off the register

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/05/2018 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/07/1910 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE MARIE HUNTER

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL LIVINGSTON / 10/10/2018

View Document

06/06/186 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/10/1712 October 2017 CESSATION OF GAYLE MARIE HUNTER AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/05/1711 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS GAYLE MARIE HUNTER

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL LIVINGSTON / 14/10/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 85 BUCCLEUCH STREET KETTERING NORTHAMPTONSHIRE NN16 9EF

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
85 BUCCLEUCH STREET
KETTERING
NORTHAMPTONSHIRE
NN16 9EF

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/02/1214 February 2012 CURRSHO FROM 31/10/2012 TO 05/04/2012

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

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