JASICAKILL LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
25/02/2125 February 2021 | Registered office address changed from , 18a Heath Road, Nailsea, Bristol, BS48 1AD to Kings Road Kings Road Brentwood CM14 4EG on 2021-02-25 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PAULTON / 17/03/2010 |
26/10/1026 October 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PAULTON / 25/10/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 38 BRAIKENRIDGE CLOSE CLEVEDON BRISTOL BS21 5LA |
14/01/1014 January 2010 | Registered office address changed from , 38 Braikenridge Close, Clevedon, Bristol, BS21 5LA on 2010-01-14 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY FIONA PAULTON |
10/04/0810 April 2008 | APPOINTMENT TERMINATED |
31/03/0831 March 2008 | APPOINTMENT TERMINATED DIRECTOR FIONA PAULTON |
06/09/076 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 38 BRAIKENRIDGE CLOSE CLEVEDON AVON BS21 5LA |
26/02/0726 February 2007 | |
20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 39 HOMEGROUND CLEVEDON BS21 5AL |
20/07/0620 July 2006 | |
17/03/0617 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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