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 - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Registration of charge 078361090005, created on 2025-06-06 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
05/07/245 July 2024 | |
05/07/245 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
05/07/245 July 2024 | |
05/07/245 July 2024 | |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
27/10/2327 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
12/10/2312 October 2023 | Registration of charge 078361090004, created on 2023-09-29 |
29/08/2329 August 2023 | Previous accounting period shortened from 2023-11-15 to 2023-06-30 |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-11-15 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-20 with updates |
13/01/2313 January 2023 | Register(s) moved to registered office address 1 Pride Point Drive Pride Park Derby DE24 8BX |
13/01/2313 January 2023 | Cessation of Annabelle Conway as a person with significant control on 2022-11-16 |
12/01/2312 January 2023 | Registration of charge 078361090003, created on 2023-01-12 |
17/11/2217 November 2022 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2022-11-16 |
15/11/2215 November 2022 | Annual accounts for year ending 15 Nov 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-11-30 |
06/01/226 January 2022 | Change of details for Annabelle Conway as a person with significant control on 2021-12-20 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/01/2121 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/07/2020 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/08/1913 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
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 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
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 |
25/01/1825 January 2018 | SAIL ADDRESS CREATED |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
20/01/1720 January 2017 | STATEMENT OF COMPANY'S OBJECTS |
20/01/1720 January 2017 | ADOPT ARTICLES 21/12/2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
12/10/1612 October 2016 | DIRECTOR APPOINTED SIMON CONWAY |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/12/1524 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/01/155 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
12/12/1412 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078361090002 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
24/11/1424 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078361090001 |
17/10/1417 October 2014 | COMPANY NAME CHANGED JACK IN THE BOX NURSERY (LONG STRATTON) LTD CERTIFICATE ISSUED ON 17/10/14 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
31/01/1431 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
20/12/1220 December 2012 | Annual return made up to 20 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
04/11/114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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