JACKSON'S PLASTERING & DRY LINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
06/02/256 February 2025 | Secretary's details changed for Sarah Jackson on 2024-10-01 |
30/01/2530 January 2025 | Director's details changed for Mrs Sarah Jackson on 2024-10-01 |
10/01/2510 January 2025 | |
07/01/257 January 2025 | Change of details for Mr Michael Roy Jackson as a person with significant control on 2020-07-31 |
07/01/257 January 2025 | Director's details changed for Mr Michael Roy Jackson on 2020-07-31 |
07/01/257 January 2025 | |
07/01/257 January 2025 | Change of details for Mrs Sarah Jackson as a person with significant control on 2020-07-31 |
05/12/245 December 2024 | |
05/12/245 December 2024 | |
05/12/245 December 2024 | |
05/12/245 December 2024 | |
25/11/2425 November 2024 | Appointment of Mrs Sarah Jackson as a director on 2024-10-01 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
13/06/2413 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-09-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-09-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/05/2022 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
11/06/1911 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/06/1617 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/06/1524 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
23/06/1523 June 2015 | PREVSHO FROM 31/12/2014 TO 30/09/2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/06/1325 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY JACKSON / 13/06/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | PREVEXT FROM 30/06/2008 TO 31/12/2008 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/06/0719 June 2007 | LOCATION OF REGISTER OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | LOCATION OF DEBENTURE REGISTER |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0627 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 66A MUNSBROUGH LANE ROTHERHAM SOUTH YORKSHIRE S61 4NT |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/07/055 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
24/06/0424 June 2004 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03 |
24/06/0424 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/07/0316 July 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | RESCINDING 88(2) DATED 01/07/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
16/04/0216 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | DIRECTOR RESIGNED |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR |
16/06/0016 June 2000 | NEW DIRECTOR APPOINTED |
16/06/0016 June 2000 | NEW SECRETARY APPOINTED |
16/06/0016 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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