JACKSONS (PROPERTY AGENTS) LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 ORDER OF COURT TO WIND UP

View Document

23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/01/1124 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

12/02/0812 February 2008 19/11/07 ABSTRACTS AND PAYMENTS

View Document

22/06/0722 June 2007 AUTOMATIC END OF ADMINISTRATION

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: P O BOX 60317 10 ORANGE STREET LONDON WC2H 7WR

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: C/O ROTHMAN PANTALL & CO CLAREVILLE HOUSE 26/27 OXENDON STREET LONDON SW1Y 4EP

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/07/063 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

02/05/062 May 2006 RESULT OF MEETING OF CREDITORS

View Document

13/04/0613 April 2006 STATEMENT OF PROPOSALS

View Document

29/12/0529 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

06/08/036 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED JACKSONS (BALHAM) LIMITED CERTIFICATE ISSUED ON 30/04/02

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 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