PBJ JACKSONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JACKSON / 01/11/2017

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 2 PORTSDOWN AVENUE LONDON NW11 0NB ENGLAND

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JACKSON / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERRAK JACKSON / 15/06/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 49 LANCASTER PARK ROAD HARROGATE NORTH YORKSHIRE HG2 7SN ENGLAND

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRAK JACKSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS BERRAK JACKSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1524 November 2015 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