JAK'S DECORATION & DESIGN LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Notification of Jane Ann Birakos as a person with significant control on 2023-03-05

View Document

15/02/2315 February 2023 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW England to 27 Cote Park Cote Park Bristol BS9 2AE on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Brian Andrew Phillips as a person with significant control on 2022-02-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

18/05/2118 May 2021 PREVSHO FROM 31/12/2021 TO 31/03/2021

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

26/02/2126 February 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

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PALMER

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR BRIAN ANDREW PHILLIPS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANDREW PHILLIPS

View Document

13/05/2013 May 2020 CESSATION OF THOMAS WILLIAM EDWARD PALMER AS A PSC

View Document

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

View Accounts

09/12/199 December 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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