Advanced company searchLink opens in new window

JACKSON DESIGN ASSOCIATES LIMITED

Company number 04110829

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)
08 Apr 2019 TM01 Termination of appointment of Alan David Gammon as a director on 8 April 2019
08 Apr 2019 TM02 Termination of appointment of Alan David Gammon as a secretary on 8 April 2019
08 Apr 2019 MR01 Registration of charge 041108290002, created on 8 April 2019
26 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
07 Sep 2018 CH01 Director's details changed for Mr Antony Arthur Hardie on 6 September 2018
07 Sep 2018 CH01 Director's details changed for Mr Luke Hunter on 6 September 2018
06 Sep 2018 CH03 Secretary's details changed for Mr Alan David Gammon on 6 September 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CH01 Director's details changed for Mr Alan David Gammon on 14 August 2018
13 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
20 Jul 2017 AP01 Appointment of Mr Luke Hunter as a director on 3 July 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 5TH December 2022 under section 1088 of the Companies Act 2006
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
31 Jul 2015 TM01 Termination of appointment of Darren Turner as a director on 29 April 2015
16 Mar 2015 AP03 Appointment of Mr Alan David Gammon as a secretary on 19 February 2015
16 Mar 2015 TM02 Termination of appointment of Louise Jackson as a secretary on 19 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
15 May 2014 MR04 Satisfaction of charge 1 in full
13 May 2014 AP01 Appointment of Mr Antony Arthur Hardie as a director
13 May 2014 AP01 Appointment of Mr Darren Turner as a director
26 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000