THE JACCA GROUP LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Termination of appointment of Robert Wilson as a director on 2023-09-11

View Document

21/09/2321 September 2023 Cessation of Robert Wilson as a person with significant control on 2023-09-11

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

16/06/2316 June 2023 Notification of Robert Wilson as a person with significant control on 2023-06-10

View Document

15/06/2315 June 2023 Appointment of Mr Paul Alexandar Mcnicol Allan as a director on 2023-06-10

View Document

15/06/2315 June 2023 Registered office address changed from 95 Camanachd Crescent Fort William Highland PH33 6XL United Kingdom to Unit 42 Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6RU on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Robert Wilson as a director on 2023-06-10

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2020 October 2020 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