Advanced company searchLink opens in new window

JACK ALLEN HOLDINGS LIMITED

Company number 00739127

Filter by category

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 Apr 2016 MR01 Registration of charge 007391270016, created on 12 April 2016
14 Apr 2016 MR04 Satisfaction of charge 13 in full
14 Apr 2016 MR04 Satisfaction of charge 15 in full
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
12 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,700
05 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 MR04 Satisfaction of charge 14 in full
04 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,700
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 CH01 Director's details changed for Julian Allen on 15 June 2013
17 Jun 2013 CH01 Director's details changed for Mr Jonathan Allen on 15 June 2013
17 Jun 2013 CH01 Director's details changed for Mr John Allen on 15 June 2013
17 Jun 2013 AD01 Registered office address changed from , the Cottage Grove Farm Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, United Kingdom on 17 June 2013
12 Jun 2013 AA Accounts for a small company made up to 30 June 2012
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
15 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 30 June 2011
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 15
25 Nov 2011 AP03 Appointment of Mr Daniel William Thomas Jennings as a secretary
24 Nov 2011 TM02 Termination of appointment of Sarah Barwood as a secretary
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 14
23 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
11 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders