JACK IN THE BOX NURSERY (NORFOLK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 078361090005, created on 2025-06-06

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

12/10/2312 October 2023 Registration of charge 078361090004, created on 2023-09-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-11-15 to 2023-06-30

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-11-15

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

13/01/2313 January 2023 Register(s) moved to registered office address 1 Pride Point Drive Pride Park Derby DE24 8BX

View Document

13/01/2313 January 2023 Cessation of Annabelle Conway as a person with significant control on 2022-11-16

View Document

12/01/2312 January 2023 Registration of charge 078361090003, created on 2023-01-12

View Document

17/11/2217 November 2022 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2022-11-16

View Document

15/11/2215 November 2022 Annual accounts for year ending 15 Nov 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/01/226 January 2022 Change of details for Annabelle Conway as a person with significant control on 2021-12-20

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/01/2121 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

25/01/1825 January 2018 SAIL ADDRESS CREATED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1720 January 2017 ADOPT ARTICLES 21/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED SIMON CONWAY

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078361090002

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078361090001

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED JACK IN THE BOX NURSERY (LONG STRATTON) LTD CERTIFICATE ISSUED ON 17/10/14

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/01/1431 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/11/114 November 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
Recently Viewed
  • ALPHA MIDCO 1 LIMITED


  • 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