Advanced company searchLink opens in new window

JACKSON REFRIGERATION LIMITED

Company number 05364757

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 August 2019
18 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 August 2018
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 August 2017
24 Feb 2017 AD01 Registered office address changed from Unit 19 Cossall Industrial Estate Solomon Road Ilkeston Derbyshire DE7 5UA United Kingdom to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 24 February 2017
28 Dec 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 26 August 2015
03 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 August 2014
25 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 4.20 Statement of affairs with form 4.19
04 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
26 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Richard Edward Winter on 14 February 2011
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Nov 2010 AA01 Previous accounting period extended from 25 February 2010 to 28 February 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Richard Edward Winter on 1 October 2009