JAK AND RONNIE ADLINGTON LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Registered office address changed from 32 Chorley Road Heath Charnock Chorley PR6 9JS England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FH on 2023-10-05

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Registered office address changed from 101 Church Street Blackrod Bolton BL6 5EF United Kingdom to 32 Chorley Road Heath Charnock Chorley PR6 9JS on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Vicky Flatters as a director on 2023-04-27

View Document

27/04/2327 April 2023 Cessation of Mv and Sons Holding Ltd as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Michael Ross as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-11-18 with updates

View Document

27/04/2327 April 2023 Appointment of Mr Michael Iain Ross as a director on 2023-04-27

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

15/03/2115 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MV AND SONS HOLDING LTD

View Document

19/11/2019 November 2020 CESSATION OF VICKY FLATTERS AS A PSC

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKY FKATTERS / 12/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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