Advanced company searchLink opens in new window

PHILIP JACKSON LTD

Company number 08135842

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2019 AA Accounts for a dormant company made up to 31 July 2018
09 May 2019 AD01 Registered office address changed from 7th Floor, 39 st James's Street London SW1A 1JD England to 1st Floor 30-35 Pall Mall London SW1Y 5LP on 9 May 2019
16 Oct 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 July 2017
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
02 Jan 2018 AP01 Appointment of Mr John Botros as a director on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ England to 7th Floor, 39 st James's Street London SW1A 1JD on 2 January 2018
15 Dec 2017 TM01 Termination of appointment of Phillip Ian Jackson as a director on 15 December 2017
17 Nov 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Nov 2017 AA Accounts for a dormant company made up to 31 July 2015
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 CS01 Confirmation statement made on 9 July 2017 with updates
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2016 CS01 Confirmation statement made on 9 July 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Phillip Ian Jackson on 2 November 2016
21 Oct 2016 AD01 Registered office address changed from 25 Trinity Place Windsor SL4 3AP to The Caines the Caines, Mill Lane the Caines, Mill Lane Windsor Berkshire SL4 5JQ on 21 October 2016
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
22 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014