R & M JACKSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-08-28

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Removal of liquidator by court order

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Registered office address changed from 8 Jury Street Warwick CV34 4EW to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Resolutions

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Richard Anthony Jackson on 2022-11-04

View Document

10/11/2210 November 2022 Director's details changed for Mrs Jeanna Marie Jackson on 2022-11-04

View Document

10/11/2210 November 2022 Change of details for Mrs Jeanna Marie Jackson as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Change of details for Mr Richard Anthony Jackson as a person with significant control on 2022-11-04

View Document

10/11/2210 November 2022 Director's details changed for Mrs Jeanna Marie Jackson on 2022-11-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 10/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNA MARIE JACKSON / 10/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANNA MARIE JACKSON / 10/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 10/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED MRS JEANNA MARIE JACKSON

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF PATRICIA ANN JACKSON AS A PSC

View Document

03/10/173 October 2017 CESSATION OF MARTIN ANDREW JACKSON AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 02/02/17 STATEMENT OF CAPITAL GBP 500.00

View Document

23/02/1723 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN JACKSON

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THE CROFT ROWINGTON GREEN ROWINGTON WARWICK WARWICKSHIRE CV35 7DB

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 31/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM THE WHITE HOUSE SNITTERFIELD STREET HAMPTON LUCY WARWICK WARWICKSHIRE CV35 8AX UNITED KINGDOM

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 26/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JACKSON / 03/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW JACKSON / 03/10/2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ANDREW JACKSON / 01/10/2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM THE WHITE HOUSE SNITTERFIELD STREET LUCY HAMPTON CV35 8AX

View Document

23/11/1023 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JACKSON / 30/10/2009

View Document

02/12/092 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW JACKSON / 30/10/2009

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: WHITE HOUSE SNITTERFIELD STREET, HAMPTON LUCY CV35 8AX

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: THE COURTYARD BARSTON LANE EASTCOTE SOLIHULL WEST MIDLANDS B92 0HS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 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