JACKS FLUID POWER LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Appointment of Mr Adrian Phillip Mcgreevy as a director on 2022-01-01

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/01/224 January 2022 Registered office address changed from Office 4 C/O Apmg Services the Springboard Centre - Mantle Lane Coalville LE67 3DW England to Office 4 C/O Apmgservices the Springboard Centre - Mantle Lane Coalville LE67 3DW on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from 2020 Fluid Power Building 5 Whitacre Road Nuneaton CV11 6BP England to Office 4 C/O Apmg Services the Springboard Centre - Mantle Lane Coalville LE67 3DW on 2022-01-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 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