JACKSONS RECOVERY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

12/11/2412 November 2024 Registration of charge 043317880005, created on 2024-11-08

View Document

12/11/2412 November 2024 Registration of charge 043317880004, created on 2024-11-08

View Document

18/09/2418 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Satisfaction of charge 043317880003 in full

View Document

22/02/2322 February 2023 Registration of charge 043317880003, created on 2023-02-22

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-11-30 with updates

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

09/01/159 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILKES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY DENISE WILKES

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 01/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH WILKES / 01/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: 416-418 BEARWOOD ROAD BEARWOOD WEST MIDLANDS B66 4EZ

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: BERMUDA HOUSE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2TB

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

30/04/0330 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 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