JACK TURNER REFRESHMENTS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/03/2027 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/06/1926 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GREEN / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNIT 24 SYCAMORE TRADING ESTATE SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY4 3RL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA VERA GREEN / 12/04/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / JACK TURNER PROPERTY LTD / 22/03/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES GREEN / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA VERA GREEN / 18/02/2019

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA VERA GREEN / 18/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

12/05/1412 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VERA GREEN / 12/05/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE VERA GREEN / 12/05/2014

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 24 SYCAMORE TRADING ESTATE SQUIRES GATE LANE BLACKPOOL LANCASHIRE FY3 4RL UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM RADCLIFFE ROAD FLEETWOOD LANCASHIRE FY7 6SJ

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA GREEN / 13/05/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GREEN / 13/05/2008

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 S386 DISP APP AUDS 22/02/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/08/9130 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/06/6426 June 1964 CERTIFICATE OF INCORPORATION

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