JONNY AND JACKS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

22/06/1322 June 2013 Compulsory strike-off action has been suspended

View Document

09/04/139 April 2013 First Gazette notice for compulsory strike-off

View Document

12/02/1312 February 2013 Registered office address changed from Icse Ltd 140-148 Manningham Lane Bradford W Yorkshire BD8 7JJ on 2013-02-12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ICSE LTD 140-148 MANNINGHAM LANE BRADFORD W YORKSHIRE BD8 7JJ

View Document

09/05/129 May 2012 Total exemption full accounts made up to 2011-10-31

View Document

09/05/129 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Registered office address changed from 159 Blackstock Road Sheffield S14 1FX United Kingdom on 2012-03-28

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 159 BLACKSTOCK ROAD SHEFFIELD S14 1FX UNITED KINGDOM

View Document

12/11/1112 November 2011 Compulsory strike-off action has been discontinued

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 2011-11-03 with full list of shareholders

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/113 November 2011 Compulsory strike-off action has been suspended

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

04/10/114 October 2011 First Gazette notice for compulsory strike-off

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/1024 August 2010 Total exemption small company accounts made up to 2009-10-31

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVDEEP SINGH KANG / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2009-10-28 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 Director's details changed for Mr Navdeep Singh Kang on 2010-02-02

View Document

28/10/0828 October 2008 Incorporation

View Document

28/10/0828 October 2008 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