Advanced company searchLink opens in new window

JACKSON LLOYD LIMITED

Company number 00981979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for William Anthony Lloyd on 11 July 2010
27 May 2010 TM01 Termination of appointment of Gary Chisnall as a director
19 Apr 2010 TM01 Termination of appointment of Stephen Coe as a director
27 Oct 2009 AA Full accounts made up to 31 December 2008
12 Oct 2009 TM01 Termination of appointment of Jane Spellacy as a director
30 Sep 2009 288a Director appointed wallace simon duthie hinshelwood
24 Sep 2009 363a Return made up to 11/07/09; full list of members
24 Sep 2009 190 Location of debenture register
14 Sep 2009 288b Appointment terminated director david batterton
14 Sep 2009 288b Appointment terminated director laurence bainbridge
13 Jan 2009 363a Return made up to 11/07/08; full list of members
13 Jan 2009 353 Location of register of members
26 Mar 2008 AA Full accounts made up to 31 March 2007
13 Mar 2008 AA Full accounts made up to 31 December 2007
26 Feb 2008 288a Director appointed stephen coe
26 Feb 2008 288a Director appointed laurence george bainbridge
18 Feb 2008 288a New director appointed
28 Jan 2008 288a New secretary appointed
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288a New secretary appointed
03 Jan 2008 88(2)R Ad 21/12/07--------- £ si 480000@1=480000 £ ic 53717/533717
03 Jan 2008 155(6)a Declaration of assistance for shares acquisition