R JCK AND JILL LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
11/05/2311 May 2023 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/07/1920 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
29/01/1829 January 2018 | COMPANY NAME CHANGED JCK AND JILL LTD CERTIFICATE ISSUED ON 29/01/18 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CESSATION OF BARRY RANSON AS A PSC |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RANSON |
09/07/179 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/06/1512 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
02/02/152 February 2015 | COMPANY NAME CHANGED COURTWEALD LIMITED CERTIFICATE ISSUED ON 02/02/15 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/06/1415 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
15/06/1415 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS KATY RANSON / 01/01/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/08/1319 August 2013 | DIRECTOR APPOINTED MR BARRY RANSON |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
09/06/139 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY ROWLAND / 09/01/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY ROWLAND / 01/04/2012 |
28/07/1128 July 2011 | DIRECTOR APPOINTED MRS JENNY JAMES |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/06/1128 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARRY RANSON |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RANSON / 07/06/2010 |
24/06/1024 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
03/08/093 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
28/07/0928 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 7 CONSTANCE STREET KNOTT MILL MANCHESTER M15 4JQ |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUSSELL |
12/08/0812 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / KATY RANSON / 28/06/2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/09/078 September 2007 | SECRETARY'S PARTICULARS CHANGED |
08/09/078 September 2007 | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
16/06/0616 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
12/05/0612 May 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
12/05/0612 May 2006 | NEW SECRETARY APPOINTED |
12/05/0612 May 2006 | SECRETARY RESIGNED |
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 |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | £ IC 90/60 09/09/05 £ SR 30@1=30 |
02/09/052 September 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/09/0410 September 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
14/08/0314 August 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
30/12/0230 December 2002 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: THIRD FLOOR 40 KING STREET WEST MANCHESTER GREATER MANCHESTER M3 2WY |
23/12/0223 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | SECRETARY RESIGNED |
27/10/0227 October 2002 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/06/0219 June 2002 | NC INC ALREADY ADJUSTED 13/06/02 |
19/06/0219 June 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/0219 June 2002 | £ NC 100/10000 13/06/02 |
07/06/027 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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