- Company Overview for E. JACKSON & SONS LIMITED (00162012)
- Filing history for E. JACKSON & SONS LIMITED (00162012)
- People for E. JACKSON & SONS LIMITED (00162012)
- Charges for E. JACKSON & SONS LIMITED (00162012)
- Insolvency for E. JACKSON & SONS LIMITED (00162012)
- More for E. JACKSON & SONS LIMITED (00162012)
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) |
---|---|---|---|
28 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
24 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2014 | AD01 | Registered office address changed from 6 High Street Reading Berkshire RG1 3AS on 20 March 2014 | |
19 Mar 2014 | 4.70 | Declaration of solvency | |
19 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 10 February 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
20 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2013 | TM01 | Termination of appointment of Maureen Scott as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 10 February 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 10 February 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Mrs Daphne Muriel Jackson on 1 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Diana Hilary Jackson on 1 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Jane Elizabeth Beales on 1 June 2010 | |
22 Jun 2010 | AA | Accounts for a small company made up to 10 February 2010 | |
28 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2009 | 363a | Return made up to 26/06/09; full list of members |