JACK NICHOLAS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Change of details for Mr Jack Nicholas Banbury as a person with significant control on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Mr Jack Nicholas Banbury on 2025-01-02

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD LITLINGTON ROYSTON SG8 0SS ENGLAND

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK NICHOLAS BANBURY / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR JACK NICHOLAS BANBURY / 11/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW ENGLAND

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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