CLARKSON WRIGHT & JAKES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Omari Saeed Elcock on 2025-06-12

View Document

02/06/252 June 2025 Appointment of Mr Omari Saeed Elcock as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Ms Michelle Leslie Linda Easton as a director on 2025-06-01

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-06-01

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

14/05/2514 May 2025 Cancellation of shares. Statement of capital on 2025-05-01

View Document

13/05/2513 May 2025 Resolutions

View Document

08/05/258 May 2025 Termination of appointment of David John Kelynack Greenhalgh as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Ms Carly Jane Johnson as a director on 2025-05-01

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Emily Harriet Carey as a director on 2024-10-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Satisfaction of charge 4 in full

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of Mr Edward James White as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Jeremy Laurence Wilson as a director on 2024-05-01

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

01/05/241 May 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Ms Laura Jane Thompson as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

23/05/2323 May 2023 Appointment of Ms Victoria Lesley Turner as a director on 2023-05-09

View Document

23/05/2323 May 2023 Appointment of Ms Laura Claridge as a director on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

06/01/236 January 2023 Termination of appointment of Judith Mary Curran as a director on 2022-12-31

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Purchase of own shares.

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Kevin John Bristow as a director on 2021-10-29

View Document

29/07/2129 July 2021 Termination of appointment of Michelle Sotiris Pinnington as a director on 2021-06-30

View Document

07/07/217 July 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

07/07/217 July 2021 Purchase of own shares.

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GILBIN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS MICHELLE SOTIRIS PINNINGTON

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS GRACE ELIZABETH CLARKE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR GAVIN PAUL POWIS

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAURENCE GROEGER WILSON / 01/01/2016

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED JUDITH MARY CURRAN

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIE BRENNAN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA ANDROSOV

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOOD / 01/02/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/03/1326 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1314 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/1314 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 150

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHUBB

View Document

07/03/137 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS ROSALIE EVE BRENNAN

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ALEXANDER KILLALA WORMALD

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR KEVIN JOHN BRISTOW

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1318 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1318 February 2013 01/05/12 STATEMENT OF CAPITAL GBP 160

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDIS

View Document

06/03/126 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/116 June 2011 COMPANY NAME CHANGED CLARKSON WRIGHT & JAKES LEGAL LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 DIRECTOR APPOINTED JILL NOEL LAWTON

View Document

04/05/114 May 2011 DIRECTOR APPOINTED NICOLA MARY ANDROSOV

View Document

03/05/113 May 2011 DIRECTOR APPOINTED AMANDA JANE CUSTIS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED ANDREW JOHN WOOD

View Document

03/05/113 May 2011 DIRECTOR APPOINTED JEREMY LAURENCE GROEGER WILSON

View Document

03/05/113 May 2011 DIRECTOR APPOINTED STEPHEN JOHN CHUBB

View Document

03/05/113 May 2011 DIRECTOR APPOINTED WILLIAM ROBERT ADDIS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DAVID JOHN KELYNACK GREENHALGH

View Document

03/05/113 May 2011 DIRECTOR APPOINTED AMANDA JANE MEHLIN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES MADDEN

View Document

03/05/113 May 2011 DIRECTOR APPOINTED CLAIRE ELIZABETH SCHNECK

View Document

28/04/1128 April 2011 26/04/11 STATEMENT OF CAPITAL GBP 140

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JOHN ROBERT BOWDEN

View Document

14/02/1114 February 2011 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