Advanced company searchLink opens in new window

JACK MOODY LIMITED

Company number 01332853

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)
15 Nov 2016 2.24B Administrator's progress report to 22 September 2016
08 Nov 2016 MR01 Registration of charge 013328530008, created on 7 November 2016
22 Aug 2016 2.31B Notice of extension of period of Administration
05 May 2016 2.24B Administrator's progress report to 22 March 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
17 Dec 2015 F2.18 Notice of deemed approval of proposals
23 Nov 2015 2.17B Statement of administrator's proposal
30 Oct 2015 2.16B Statement of affairs with form 2.14B
07 Oct 2015 AD01 Registered office address changed from , Hollybush Farm, Warstone Road Shareshill, Nr Wolverhampton, WV10 7LX to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 7 October 2015
05 Oct 2015 2.12B Appointment of an administrator
15 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
21 Mar 2015 MR01 Registration of charge 013328530007, created on 20 March 2015
31 Dec 2014 AA Full accounts made up to 31 March 2014
31 Jul 2014 TM01 Termination of appointment of Neil Adrian Morries as a director on 1 April 2014
31 Jul 2014 TM01 Termination of appointment of June Moody as a director on 1 April 2014
31 Jul 2014 TM01 Termination of appointment of Raymond Hocknull as a director on 1 April 2014
31 Jul 2014 TM01 Termination of appointment of Paul Wallace Martin as a director on 1 April 2014
31 Jul 2014 TM01 Termination of appointment of Gordon Leslie Griffiths as a director on 1 April 2014
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
09 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of guarantee and debenture 27/03/2014
04 Apr 2014 AP03 Appointment of Mr Jack Moody as a secretary
04 Apr 2014 TM02 Termination of appointment of Terence Aucott as a secretary
01 Apr 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
01 Apr 2014 MR04 Satisfaction of charge 013328530005 in full
31 Mar 2014 MR01 Registration of charge 013328530006