JACKSON FRAMEWORKS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/02/2517 February 2025 Certificate of change of name

View Document

17/02/2517 February 2025 Change of name notice

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR RUPERT ANDREW CHITTY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PAUL DAVID STANHOPE

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 19/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 19/11/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 30/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM NEALL / 30/10/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK DIXON / 23/12/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM TUKE

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR BRIAN JOHN CROFTON

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR TREVOR MARK DIXON

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS MINCHIN

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HULLIS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR JAMES DAVID CHAPLIN

View Document

02/04/092 April 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED EVER 2196 LIMITED CERTIFICATE ISSUED ON 26/03/09

View Document

24/03/0924 March 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

23/12/0823 December 2008 SECRETARY APPOINTED TREVOR MARK DIXON LOGGED FORM

View Document

12/12/0812 December 2008 SECRETARY APPOINTED TREVOR MARK DIXON

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY THOMAS MINCHIN

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: JACKSON HOUSE 86 SANDYHILL LANE IPSWICH SUFFOLK IP3 0NA

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: UNIT G3 LACY WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DB

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: EVERSHEDS CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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