THOMAS JACKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a medium company made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

22/08/2422 August 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

22/05/2422 May 2024 Full accounts made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/01/2431 January 2024 Satisfaction of charge 3 in full

View Document

05/12/235 December 2023 Cancellation of shares. Statement of capital on 2023-11-24

View Document

05/12/235 December 2023 Purchase of own shares.

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

08/11/228 November 2022 Cancellation of shares. Statement of capital on 2022-10-04

View Document

22/02/2222 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

18/01/2218 January 2022 Full accounts made up to 2021-08-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 CONSOLIDATION 01/06/17

View Document

15/02/1815 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 111.30

View Document

09/02/189 February 2018 ADOPT ARTICLES 01/06/2017

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/03/173 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNIT B2 THE BRIDGE BUSINESS CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE

View Document

19/03/1619 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 29/07/2014

View Document

24/03/1524 March 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/03/1124 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GOSBELL / 01/01/2010

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 01/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2007

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BROOKLANDS STORES SHOTTERY STRATFORD UPON AVON WARWICKSHIRE CV37 9HD

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 COMPANY NAME CHANGED BAIGISH U.K. LIMITED CERTIFICATE ISSUED ON 03/09/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: UNIT J CAVANS CLOSE BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2SF

View Document

01/06/951 June 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 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