J R JACKSON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/04/2427 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 27/04/2427 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 28/01/2428 January 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 23/04/2323 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 29/01/2329 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/04/2228 April 2022 | Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 2022-04-28 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
| 31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
| 27/07/2127 July 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 05/05/215 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5 POTTERDALE DRIVE LITTLE WEIGHTON HULL EAST YORKSHIRE HU20 3UU |
| 25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O HARRIS LACEY & SWAIN SUITE 1, RIVERSIDE HOUSE LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
| 08/07/168 July 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 02/01/162 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
| 20/06/1520 June 2015 | REGISTERED OFFICE CHANGED ON 20/06/2015 FROM C/O HARRIS LACEY & SWAIN SUITE 1, RIVERSIDE HOUSE LIVINGSTONE ROAD HESSLE NORTH HUMBERSIDE HU13 0DZ |
| 17/06/1517 June 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 8 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN UNITED KINGDOM |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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