JACKS CLOSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Meig Lambert-Shiels as a director on 2025-06-06

View Document

28/05/2528 May 2025 Termination of appointment of Chris Lambert-Shiels as a secretary on 2025-05-28

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/10/2428 October 2024 Appointment of Mr Dennis Gerard O'kelly as a director on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mr Dennis Gerard O'kelly on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Appointment of Mr Paul Simon Leppard as a director on 2024-08-30

View Document

04/09/244 September 2024 Appointment of Mr Stephen Buchanan Dodd as a director on 2024-08-23

View Document

16/05/2416 May 2024 Termination of appointment of David Chapman as a director on 2024-05-02

View Document

16/05/2416 May 2024 Termination of appointment of Elizabeth Ann Pearson as a director on 2024-05-02

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

29/03/2329 March 2023 Second filing of Confirmation Statement dated 2022-09-26

View Document

06/02/236 February 2023 Appointment of Ms Elizabeth Ann Pearson as a director on 2023-01-17

View Document

06/02/236 February 2023 Appointment of Mr David Chapman as a director on 2023-01-17

View Document

25/01/2325 January 2023 Amended micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

11/11/2211 November 2022 Notification of a person with significant control statement

View Document

09/11/229 November 2022 Change of details for Mr Vincent Robert Lettieri as a person with significant control on 2022-09-26

View Document

08/11/228 November 2022 Change of details for Mr Vincent Lettieri as a person with significant control on 2022-09-26

View Document

08/11/228 November 2022 Termination of appointment of Lucy Emma Lettieri as a secretary on 2022-11-04

View Document

08/11/228 November 2022 Termination of appointment of Vincent Robert Lettieri as a director on 2022-11-04

View Document

08/11/228 November 2022 Cessation of Vincent Robert Lettieri as a person with significant control on 2022-11-04

View Document

08/11/228 November 2022 Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR to Lambrook House, 8 Lambrook Street Glastonbury Somerset BA6 8BX on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mrs Meig Lambert-Shiels as a director on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Ms Jacqueline Edwards as a director on 2022-11-04

View Document

08/11/228 November 2022 Appointment of Mr Chris Lambert-Shiels as a secretary on 2022-11-04

View Document

08/11/228 November 2022 Director's details changed for Mr Vincent Robert Lettieri on 2022-09-26

View Document

08/11/228 November 2022 Director's details changed for Mr Vincent Robert Lettieri on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Lucy Emma Lettieri on 2022-09-26

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-26 with updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MR VINCENT LETTIERI / 05/01/2020

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT LETTIERI / 05/01/2020

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT LETTIERI

View Document

10/01/1910 January 2019 CESSATION OF ROCHFORD DEVELOPMENTS LIMITED AS A PSC

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/12/141 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 9 3 LANDMARK HOUSE WIRRALL PARK ROAD GLASTONBURY SOMERSET BA6 9FR ENGLAND

View Document

16/12/1316 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 148, HIGH STREET STREET SOMERSET BA16 0NH ENGLAND

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/11/126 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

26/09/0926 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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