THE FOUR JACKS ACCOMMODATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Lucia Susanna Schoeman as a person with significant control on 2025-08-12

View Document

11/08/2511 August 2025 NewCessation of Lucia Susanna Schoeman as a person with significant control on 2025-08-11

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/10/2419 October 2024 Appointment of Mr Johannes Jacobus Fouche as a director on 2024-10-10

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-11-26

View Document

14/11/2114 November 2021 Termination of appointment of Desire Nicolette Fouche as a director on 2021-11-10

View Document

14/11/2114 November 2021 Termination of appointment of Junel Lucia Schoeman as a director on 2021-11-10

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/11/2026 November 2020 Annual accounts for year ending 26 Nov 2020

View Accounts

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

26/08/1926 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS JUNEL LUCIA SCHOEMAN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS DESIRE NICOLETTE FOUCHE

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES FOUCHE

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 27 November 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAAS SCHOEMAN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JOHANNES JACOBUS FOUCHE

View Document

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts for year ending 27 Nov 2015

View Accounts

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093278700001

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR NICOLAAS DELAREY BEYERS SCHOEMAN

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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