Advanced company searchLink opens in new window

JACK BRAND MARKETING LIMITED

Company number 04368147

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)
29 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
19 Jun 2012 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
19 Jun 2012 4.40 Notice of ceasing to act as a voluntary liquidator
15 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 October 2011
01 Nov 2011 600 Appointment of a voluntary liquidator
01 Nov 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
01 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 6 September 2011
14 Sep 2010 4.20 Statement of affairs with form 4.19
14 Sep 2010 600 Appointment of a voluntary liquidator
14 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-07
26 Aug 2010 AD01 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 26 August 2010
24 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 32,315
24 May 2010 CH01 Director's details changed for Mr Jason Phillip Nicklin on 6 February 2010
24 May 2010 CH01 Director's details changed for Mr John Hercules Hazell on 6 February 2010
04 Dec 2009 TM01 Termination of appointment of Edward Lecky-Thompson as a director
03 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Oct 2009 288c Director's Change of Particulars / jason nicklin / 07/09/2009 / HouseName/Number was: , now: 39; Street was: 96 croxdale road, now: boreham holt; Post Town was: borehamwood, now: elstree; Post Code was: WD6 4QA, now: WD6 3QG
24 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Feb 2009 363a Return made up to 06/02/09; full list of members
26 Aug 2008 287 Registered office changed on 26/08/2008 from 70 london road leicester leicestershire LE2 0QD
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
18 Feb 2008 363s Return made up to 06/02/08; full list of members