JACKSON'S OF SEACOMBE LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Termination of appointment of Stuart Neil Cubbin as a director on 2023-06-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

25/06/1725 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ARTHUR CUBBIN / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN CUBBIN / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NEIL CUBBIN / 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JAMES CUBBIN / 20/03/2014

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALISTAIR JOHN CUBBIN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DR IAN JAMES CUBBIN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DUNCAN ARTHUR CUBBIN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR STUART NEIL CUBBIN

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY UNITED KINGDOM

View Document

16/06/1016 June 2010 14/05/10 STATEMENT OF CAPITAL GBP 4

View Document

16/06/1016 June 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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