C.W. JACKSON PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
| 10/04/2510 April 2025 | Final Gazette dissolved following liquidation |
| 10/01/2510 January 2025 | Return of final meeting in a members' voluntary winding up |
| 30/05/2430 May 2024 | Declaration of solvency |
| 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 |
| 30/05/2430 May 2024 | Resolutions |
| 30/05/2430 May 2024 | Resolutions |
| 30/05/2430 May 2024 | Appointment of a voluntary liquidator |
| 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 |
| 03/05/243 May 2024 | Change of details for Mr Charles William Jackson as a person with significant control on 2024-05-03 |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-31 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 36 HIGH STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8JN |
| 10/10/1910 October 2019 | APPOINTMENT TERMINATED, SECRETARY BLOW ABBOTT SECRETARIAL SERVICES LIMITED |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 17/07/1917 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM JACKSON / 01/07/2014 |
| 31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/08/145 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/08/1330 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/10/1219 October 2012 | ARTICLES OF ASSOCIATION |
| 19/10/1219 October 2012 | 16/10/12 STATEMENT OF CAPITAL GBP 101 |
| 19/10/1219 October 2012 | ALTER ARTICLES 16/10/2012 |
| 06/08/126 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/08/115 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/09/1015 September 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM JACKSON / 31/07/2010 |
| 15/09/1015 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LIMITED / 31/07/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
| 03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 22/08/0822 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/08/0710 August 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
| 03/08/063 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
| 08/12/058 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 15/10/0515 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/08/0522 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
| 16/08/0516 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 20/12/0420 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 31/10/0431 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
| 22/09/0422 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
| 29/08/0329 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 04/08/034 August 2003 | SECRETARY RESIGNED |
| 31/07/0331 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C.W. JACKSON PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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