Advanced company searchLink opens in new window

JACKSON LLOYD HOLDINGS LIMITED

Company number 06073869

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
18 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 13,546,880
18 Apr 2012 SH08 Change of share class name or designation
18 Apr 2012 SH02 Consolidation and sub-division of shares on 30 March 2012
20 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
20 Feb 2012 AD02 Register inspection address has been changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA
20 Feb 2012 CH01 Director's details changed for Mr Wallace Simon Duthie Hinshelwood on 20 February 2012
11 Oct 2011 AD01 Registered office address changed from 3rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on 11 October 2011
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Mr Stuart William Yates on 8 February 2011
08 Feb 2011 CH03 Secretary's details changed for Mr Stuart William Yates on 8 February 2011
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
19 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from 3rd Floor Albemarle House Albemarle Street London W1S 4HA on 1 March 2010
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed
26 Feb 2010 CH01 Director's details changed for Wallace Simon Duthie Hinshelwood on 1 October 2009
27 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
30 Sep 2009 288a Director appointed wallace simon duthie hinshelwood
27 Apr 2009 363a Return made up to 30/01/09; change of members
31 Mar 2008 363s Return made up to 30/01/08; full list of members
19 Mar 2008 AA Full accounts made up to 31 December 2007