- Company Overview for JACK ALLEN HOLDINGS LIMITED (00739127)
- Filing history for JACK ALLEN HOLDINGS LIMITED (00739127)
- People for JACK ALLEN HOLDINGS LIMITED (00739127)
- Charges for JACK ALLEN HOLDINGS LIMITED (00739127)
- Insolvency for JACK ALLEN HOLDINGS LIMITED (00739127)
- More for JACK ALLEN HOLDINGS LIMITED (00739127)
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
|
|
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
|
|
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 |