THE TRUE GENT AT JACKS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Registered office address changed from Constitutional Hall, 170 High Street Guildford Constitutional Hall 170 High Street Guildford GU1 3HW England to 15 Wimbledon Bridge 15 Wimbledon Bridge Wimbledon London SW19 7nd on 2024-05-30

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-12-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England to Constitutional Hall, 170 High Street Guildford Constitutional Hall 170 High Street Guildford GU1 3HW on 2021-07-22

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/2028 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GOULD

View Document

28/11/2028 November 2020 CESSATION OF SUSAN JANET WHITEHEAD AS A PSC

View Document

28/11/2028 November 2020 NOTIFICATION OF PSC STATEMENT ON 28/11/2020

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WHITEHEAD

View Document

28/11/2028 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MURPHY

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR STEPHEN GOULD

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR JOHN CHARLES MURPHY

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY EMMA LEE

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA LEE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/08/1826 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHEAD

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WHITEHEAD / 21/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WHITEHEAD / 21/06/2017

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/04/1630 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED JACKS MALE GROOMING LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/08/1529 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/05/143 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/05/1212 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED JACKS OF LONDON ONLINE LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WHITEHEAD / 27/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET WHITEHEAD / 27/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WHITEHEAD / 27/04/2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 246 HIGH ROAD HARROW WEALD HARROW MIDDLESEX HA3 7BB

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: CHARTERED ACCOUNTANTS 346 HIGH ROAD HARROW WEALD MIDDLESEX HA3 7BB

View Document

13/07/0513 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/04/05

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 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