JJAACK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Order of court to wind up |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 05/01/225 January 2022 | Registered office address changed to PO Box 4385, 10618202: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Confirmation statement made on 2021-05-07 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/01/2118 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106182020001 |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM METRO HOUSE NORTHGATE CHICHESTER PO19 1BJ ENGLAND |
| 20/08/2020 August 2020 | Registered office address changed from , Metro House Northgate, Chichester, PO19 1BJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-08-20 |
| 01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/05/208 May 2020 | DISS40 (DISS40(SOAD)) |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/03/1930 March 2019 | Registered office address changed from , 88 Gresham Road, Bournemouth, BH9 1QT, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-03-30 |
| 30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 30/03/1930 March 2019 | REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 88 GRESHAM ROAD BOURNEMOUTH BH9 1QT UNITED KINGDOM |
| 25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106182020002 |
| 06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUDE WARD / 08/03/2018 |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUDE WARD / 08/03/2018 |
| 03/03/183 March 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 12/02/1812 February 2018 | Registered office address changed from , 22 Midland Road, Bournemouth, BH9 1PA, England to PO Box 4385 Cardiff CF14 8LH on 2018-02-12 |
| 12/02/1812 February 2018 | Registered office address changed from , Milburn Finance 41a Coronation Avenue, Bournemouth, Dorset, BH9 1TW, England to PO Box 4385 Cardiff CF14 8LH on 2018-02-12 |
| 12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM MILBURN FINANCE 41A CORONATION AVENUE BOURNEMOUTH DORSET BH9 1TW ENGLAND |
| 12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 22 MIDLAND ROAD BOURNEMOUTH BH9 1PA ENGLAND |
| 19/06/1719 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106182020001 |
| 07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 07/06/177 June 2017 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2017-06-07 |
| 14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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