JACK'S HIGH QUALITY SERVICES LTD

Company Documents

DateDescription
03/04/243 April 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-06-05

View Document

14/12/2214 December 2022 Registered office address changed from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14

View Document

30/09/2230 September 2022 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Statement of affairs

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Registered office address changed from 36 Howards Way Northampton NN3 6RP England to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2022-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 208 NEWNHAM ROAD NORTHAMPTON NN2 7QT UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK MARCIN SADY / 12/09/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACEK MARCIN SADY / 12/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACEK MARCIN SADY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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