T.F. JACKSON PORTABLE ACCOMMODATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Accounts for a small company made up to 2024-03-31 |
02/04/252 April 2025 | Registered office address changed from Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG England to C/O Eldapoint Limited Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2025-04-02 |
27/02/2527 February 2025 | Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
03/12/243 December 2024 | Appointment of Paul Gareth Smith as a director on 2024-11-28 |
16/04/2416 April 2024 | Full accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Registered office address changed from Harpur Hill Industrial Estate Buxton Derbyshire SK17 9JL to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2024-01-10 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
27/11/2327 November 2023 | Appointment of Martin Joseph Balshaw as a director on 2023-11-14 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-03-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
11/10/2211 October 2022 | Registration of charge 018223780007, created on 2022-10-05 |
11/10/2211 October 2022 | Registration of charge 018223780008, created on 2022-10-05 |
08/10/228 October 2022 | Satisfaction of charge 018223780006 in full |
08/10/228 October 2022 | Satisfaction of charge 018223780005 in full |
04/02/224 February 2022 | Confirmation statement made on 2021-12-31 with updates |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
06/12/216 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Registration of charge 018223780005, created on 2021-11-17 |
01/12/211 December 2021 | Registration of charge 018223780006, created on 2021-11-17 |
25/11/2125 November 2021 | Appointment of Charles Stuart Chidley as a director on 2021-11-17 |
25/11/2125 November 2021 | Appointment of Mr James Jack Collier as a director on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Susan Margaret Jackson as a secretary on 2021-11-17 |
25/11/2125 November 2021 | Notification of T F Jackson Holdings Limited as a person with significant control on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Thomas Fothergill Jackson as a director on 2021-11-17 |
25/11/2125 November 2021 | Appointment of Mr William Robert John Rawkins as a director on 2021-11-17 |
25/11/2125 November 2021 | Cessation of Thomas Fothergill Jackson as a person with significant control on 2021-11-17 |
25/11/2125 November 2021 | Termination of appointment of Susan Margaret Jackson as a director on 2021-11-17 |
18/11/2118 November 2021 | Registration of charge 018223780004, created on 2021-11-17 |
18/06/2118 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
21/12/2021 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/06/1919 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
19/06/1919 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018223780003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 018223780003 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
27/01/1427 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/09/0622 September 2006 | COMPANY NAME CHANGED JACKSON EXPRESS DELIVERIES LIMIT ED CERTIFICATE ISSUED ON 22/09/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
27/01/0327 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
26/01/0326 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
04/02/024 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/01/014 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0013 March 2000 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0013 March 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0010 March 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
15/02/9915 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
26/06/9826 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
25/01/9825 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
10/12/9710 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/01/9722 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
20/12/9620 December 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
23/01/9623 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
19/05/9519 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
16/01/9516 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
16/01/9516 January 1995 | |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
11/07/9411 July 1994 | Accounts for a small company made up to 1994-03-31 |
11/07/9411 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
17/02/9417 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
17/02/9417 February 1994 | |
17/02/9417 February 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
23/09/9323 September 1993 | Resolutions |
23/09/9323 September 1993 | S386 DISP APP AUDS 11/08/93 |
01/07/931 July 1993 | Accounts for a small company made up to 1993-03-31 |
01/07/931 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
21/01/9321 January 1993 | |
21/01/9321 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
08/06/928 June 1992 | Full accounts made up to 1992-03-31 |
08/06/928 June 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
17/03/9217 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
17/03/9217 March 1992 | |
01/10/911 October 1991 | Full accounts made up to 1991-03-31 |
01/10/911 October 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
05/08/915 August 1991 | REGISTERED OFFICE CHANGED ON 05/08/91 FROM: GAW END LANE MACCLESFIELD CHESHIRE SK11 0LA |
03/03/913 March 1991 | |
03/03/913 March 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
05/02/915 February 1991 | Full accounts made up to 1990-03-31 |
05/02/915 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
19/07/9019 July 1990 | |
19/07/9019 July 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
02/04/902 April 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
02/04/902 April 1990 | Full accounts made up to 1989-03-31 |
14/07/8914 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
14/07/8914 July 1989 | Accounts for a small company made up to 1988-03-31 |
24/11/8824 November 1988 | RETURN MADE UP TO 23/10/88; FULL LIST OF MEMBERS |
24/11/8824 November 1988 | |
21/04/8821 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
21/04/8821 April 1988 | |
21/04/8821 April 1988 | Accounts for a small company made up to 1987-03-31 |
21/04/8821 April 1988 | RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS |
20/05/8720 May 1987 | |
20/05/8720 May 1987 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/8716 January 1987 | |
16/01/8716 January 1987 | Accounts for a small company made up to 1986-03-31 |
16/01/8716 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
16/01/8716 January 1987 | RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS |
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