C.W. JACKSON PROPERTIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/05/2430 May 2024 Declaration of solvency

View Document

30/05/2430 May 2024 Registered office address changed from 229 North Sea Lane Cleethorpes DN35 0PR England to The Chapel Bridge Street Driffield YO25 6DA on 2024-05-30

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Registered office address changed from Haverstoe 1 Taylors Avenue Cleethorpes DN35 0LF England to 229 North Sea Lane Cleethorpes DN35 0PR on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Charles William Jackson as a person with significant control on 2024-05-03

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8JN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM JACKSON / 01/07/2014

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 ARTICLES OF ASSOCIATION

View Document

19/10/1219 October 2012 16/10/12 STATEMENT OF CAPITAL GBP 101

View Document

19/10/1219 October 2012 ALTER ARTICLES 16/10/2012

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM JACKSON / 31/07/2010

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LIMITED / 31/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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