Advanced company searchLink opens in new window

JACKS POTTER & CO LIMITED

Company number 05772772

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DS01 Application to strike the company off the register
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jun 2013 AP03 Appointment of Mrs Tracey Ann Shaw as a secretary on 10 April 2013
29 Jun 2013 TM02 Termination of appointment of Paul Stephen Jacks as a secretary on 10 April 2013
15 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 4
07 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
07 Dec 2012 AP01 Appointment of Mr Paul Stephen Jacks as a director on 7 April 2012
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from 145a Havant Road, Drayton Portsmouth Hampshire PO6 2AA on 12 April 2012
12 Apr 2012 AD02 Register inspection address has been changed from 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA United Kingdom
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
23 Jun 2011 TM02 Termination of appointment of Tracey Shaw as a secretary
23 Jun 2011 TM01 Termination of appointment of Paul Jacks as a director
23 Jun 2011 AP03 Appointment of Paul Stephen Jacks as a secretary
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Tracey Ann Shaw on 1 April 2010
07 Apr 2010 CH01 Director's details changed for Paul Stephen Jacks on 1 April 2010
07 Apr 2010 CH03 Secretary's details changed for Tracey Ann Shaw on 1 April 2010
07 Apr 2010 AD02 Register inspection address has been changed
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 06/04/09; full list of members