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)
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 CH01 Director's details changed for Anthony Robert Jackson on 7 March 2012
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
30 Sep 2011 CH03 Secretary's details changed for Louise Jackson on 14 September 2011
30 Sep 2011 CH01 Director's details changed for Anthony Robert Jackson on 14 September 2011
30 Sep 2011 CH01 Director's details changed for Mr Alan David Gammon on 14 September 2011
15 Oct 2010 SH08 Change of share class name or designation
15 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from C/O Mr G S Cree, Page Kirk Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom on 22 December 2009
09 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from Latimer House Latimer Way Sherwood Energy Village Ollerton Nottinghamshire NG22 9QW on 2 December 2009
25 Nov 2009 CH01 Director's details changed for Anthony Robert Jackson on 20 November 2000
25 Nov 2009 CH01 Director's details changed for Mr Alan David Gammon on 1 December 2001
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2008 363a Return made up to 20/11/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Nov 2007 363a Return made up to 20/11/07; full list of members
01 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jun 2007 288c Director's particulars changed
08 Dec 2006 363s Return made up to 20/11/06; full list of members