Advanced company searchLink opens in new window

JACK-ALL PRODUCTIONS LIMITED

Company number 08613534

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)
11 Dec 2023 AD01 Registered office address changed from C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 11 December 2023
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
17 Oct 2022 LIQ02 Statement of affairs
22 Sep 2022 AD01 Registered office address changed from 49 Jamaica Street Studio L Liverpool Merseyside L1 0AH England to C/O Beesley Corporate Recovery Astute House, Wilmslow Road Handforth Cheshire SK9 3HP on 22 September 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
18 Nov 2020 PSC01 Notification of Carrie Crookall as a person with significant control on 18 November 2020
18 Nov 2020 PSC07 Cessation of Christopher James Crookall as a person with significant control on 27 October 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from Northern Lights Cains Brewery Village 5 Mann Street Liverpool Merseyside L8 5AF England to 49 Jamaica Street Studio L Liverpool Merseyside L1 0AH on 6 July 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Aug 2019 AA01 Previous accounting period extended from 29 July 2019 to 31 July 2019
21 Mar 2019 AA Total exemption full accounts made up to 29 July 2018
03 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 29 July 2017
28 Oct 2017 AA Total exemption full accounts made up to 29 July 2016
18 Sep 2017 CH01 Director's details changed for Mr Nicholas Charles Jackson on 1 August 2017
18 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
29 Jul 2017 AA01 Current accounting period shortened from 30 July 2016 to 29 July 2016
30 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016