Advanced company searchLink opens in new window

THE JACKLOC COMPANY LIMITED

Company number 04890609

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)
31 May 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 300
16 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2014 SH10 Particulars of variation of rights attached to shares
16 Jun 2014 CC04 Statement of company's objects
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300
16 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jan 2013 AP01 Appointment of Mrs Judith Burrows as a director
31 Jan 2013 TM01 Termination of appointment of Deborah Horne as a director
31 Jan 2013 TM02 Termination of appointment of Deborah Horne as a secretary
01 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Deborah Horne on 8 September 2010
20 Sep 2010 CH01 Director's details changed for Emma Katherine Wells on 8 September 2010
19 Aug 2010 AD01 Registered office address changed from 5 Camellia Drive Priorslee Telford Shropshire TF2 9UA United Kingdom on 19 August 2010
10 May 2010 AD01 Registered office address changed from Ulverscroft Lodge Priory Lane Ulverscroft Markfield Leicestershire LE67 9PB United Kingdom on 10 May 2010
07 May 2010 AD01 Registered office address changed from 5 Camellia Drive Priorslee Telford Shropshire TF2 9UA United Kingdom on 7 May 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009