JOHN A. JACK CONTRACTS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1821 February 2018 APPLICATION FOR STRIKING-OFF

View Document

11/05/1711 May 2017 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM SUITE 2B JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

17/03/1117 March 2011 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 PARTIC OF MORT/CHARGE *****

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; NO CHANGE OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS

View Document

21/10/0321 October 2003 PARTIC OF MORT/CHARGE *****

View Document

10/09/0310 September 2003 DEC MORT/CHARGE *****

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 22/10/01

View Document

01/11/011 November 2001 £ NC 25000/100000 22/10

View Document

01/11/011 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/01/01; NO CHANGE OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DEC MORT/CHARGE *****

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 20 HIGH STREET NAIRN IV12 4AX

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 £ NC 1000/25000 06/08/

View Document

08/10/988 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/98

View Document

08/10/988 October 1998 NC INC ALREADY ADJUSTED 06/08/98

View Document

22/05/9822 May 1998 PARTIC OF MORT/CHARGE *****

View Document

22/05/9822 May 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 PARTIC OF MORT/CHARGE *****

View Document

12/03/9612 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 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