JACK AND JILLS NURSERY SCHOOLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Memorandum and Articles of Association |
28/05/2528 May 2025 | Resolutions |
22/05/2522 May 2025 | Change of details for Mr Stephen William Humphreys as a person with significant control on 2025-04-02 |
22/05/2522 May 2025 | Notification of Jessica Helen Bell as a person with significant control on 2025-04-02 |
22/05/2522 May 2025 | Change of details for Mr Stephen William Humphreys as a person with significant control on 2025-04-01 |
22/05/2522 May 2025 | Particulars of variation of rights attached to shares |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/04/2214 April 2022 | Registration of charge 054707720005, created on 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON TRACY HUMPHREYS / 01/03/2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | DIRECTOR APPOINTED JESSICA BELL |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREYS |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE WATSON |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE WATSON |
28/10/1928 October 2019 | CESSATION OF JULIE DENISE WATSON AS A PSC |
23/10/1923 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054707720003 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054707720004 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054707720003 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON TRACY HUMPHREYS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DENISE WATSON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DENISE WERNYJ / 30/06/2013 |
03/06/143 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE DENISE WERNYJ / 30/06/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/119 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/103 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DENISE WERNYJ / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON TRACY HUMPHREYS / 01/10/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/07/0914 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0827 October 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/07/0715 July 2007 | REGISTERED OFFICE CHANGED ON 15/07/07 FROM: STONE HALL, STOCKTON ROAD THIRSK NORTH YORKSHIRE YO7 2LT |
06/06/076 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/07/0625 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
24/07/0624 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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