Advanced company searchLink opens in new window

BANES JACKSON LIMITED

Company number 03721355

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)
30 Nov 2017 AA01 Previous accounting period shortened from 28 February 2017 to 27 February 2017
02 Jun 2017 SH02 Sub-division of shares on 1 March 2016
02 Jun 2017 SH08 Change of share class name or designation
03 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Micro company accounts made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 AP01 Appointment of Ms Antoinette Perlina Regis as a director on 25 February 2016
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
14 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
13 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015
04 Apr 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
22 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Calvin Jackson on 25 February 2010
06 Mar 2010 AD01 Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 March 2010
22 Apr 2009 AA Total exemption small company accounts made up to 28 February 2008
14 Apr 2009 363a Return made up to 25/02/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 28 February 2007