Advanced company searchLink opens in new window

JAKIEL SERVICES LIMITED

Company number 06043113

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2017 AD01 Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ to 19 London Road Cirencester GL7 1AQ on 11 January 2017
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
20 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
07 Jan 2015 AD01 Registered office address changed from C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ England to 6 Lower Park Row Bristol BS1 5BJ on 7 January 2015
30 Dec 2014 AD01 Registered office address changed from Pembroke House 7 Brunswick Square. Bristol BS2 8PE to C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ on 30 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Kathy Marston on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Neil Marston on 19 February 2010
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2009 288c Director and secretary's change of particulars / kathy marston / 15/01/2009
15 Jan 2009 363a Return made up to 05/01/09; full list of members
15 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008