JACKSON BUILDING CENTRES (SCUNTHORPE) LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LINCOLNSHIRE LN5 5NH

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BRIAN O'HARA

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

12/02/1312 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MIDDLETON

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BISHOP

View Document

14/10/1114 October 2011 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ABIGAIL KNIGHT / 19/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL MIDDLETON / 19/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM PELHAM HOUSE CANWICK ROAD LINCOLN LN5 8HG

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RONALD BISHOP / 19/07/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MIDDLETON / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RONALD BISHOP / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHADWICK / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 02/12/2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON JACKSON

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MIDDLETON / 20/04/2009

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JACKSON / 14/11/2008

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0820 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED JACKSON BUILDERS MERCHANTS LIMIT ED CERTIFICATE ISSUED ON 01/01/96

View Document

21/08/9521 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/902 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

24/10/6724 October 1967 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