R JCK AND JILL LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

11/05/2311 May 2023 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/07/1920 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED JCK AND JILL LTD CERTIFICATE ISSUED ON 29/01/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CESSATION OF BARRY RANSON AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RANSON

View Document

09/07/179 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 COMPANY NAME CHANGED COURTWEALD LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/06/1415 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS KATY RANSON / 01/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 DIRECTOR APPOINTED MR BARRY RANSON

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/06/139 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY ROWLAND / 09/01/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KATY ROWLAND / 01/04/2012

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MRS JENNY JAMES

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY RANSON

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RANSON / 07/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 7 CONSTANCE STREET KNOTT MILL MANCHESTER M15 4JQ

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUSSELL

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KATY RANSON / 28/06/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/09/078 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: C/O HALLIDAYS ACCOUNTANTS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 £ IC 90/60 09/09/05 £ SR 30@1=30

View Document

02/09/052 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: THIRD FLOOR 40 KING STREET WEST MANCHESTER GREATER MANCHESTER M3 2WY

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 13/06/02

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0219 June 2002 £ NC 100/10000 13/06/02

View Document

07/06/027 June 2002 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