Advanced company searchLink opens in new window

JACKSON LLOYD GROUP LIMITED

Company number 06073903

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 11,540,857.00
17 Apr 2012 DS01 Application to strike the company off the register
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth capital restriction 30/03/2012
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
20 Feb 2012 CH01 Director's details changed for Mr Stuart William Yates on 20 February 2012
20 Feb 2012 AD03 Register(s) moved to registered inspection location
20 Feb 2012 CH03 Secretary's details changed for Mr Stuart William Yates 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 AD04 Register(s) moved to registered office address
05 Jan 2011 AA Full accounts made up to 31 March 2010
06 Oct 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 1
15 Sep 2010 TM01 Termination of appointment of Duncan Williams as a director
19 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
23 Apr 2010 TM01 Termination of appointment of Stephen Coe as a director
24 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Stephen Coe on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Wallace Simon Duthie Hinshelwood on 1 October 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008