- Company Overview for JACKSON MASON TRANSPORT LIMITED (06248203)
- Filing history for JACKSON MASON TRANSPORT LIMITED (06248203)
- People for JACKSON MASON TRANSPORT LIMITED (06248203)
- Charges for JACKSON MASON TRANSPORT LIMITED (06248203)
- Insolvency for JACKSON MASON TRANSPORT LIMITED (06248203)
- More for JACKSON MASON TRANSPORT LIMITED (06248203)
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) |
---|---|---|---|
28 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2012 | AD01 | Registered office address changed from C/O P. Jackson the Sycamores 21 Brewery Road Crowle Scunthorpe North Lincs DN17 4LT United Kingdom on 26 June 2012 | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 May 2012 | AR01 |
Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
|
|
09 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 May 2012 | TM02 | Termination of appointment of Angela Patricia Jackson as a secretary on 8 May 2012 | |
29 Jun 2011 | AD01 | Registered office address changed from P O Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW on 29 June 2011 | |
29 Jun 2011 | AP03 | Appointment of Mrs Angela Patricia Jackson as a secretary | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
16 May 2011 | TM02 | Termination of appointment of Ian Mason as a secretary | |
18 Apr 2011 | TM01 | Termination of appointment of Ian Mason as a director | |
18 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Paul Jackson on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Ian Harold Mason on 1 January 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jan 2009 | 88(2) | Ad 31/05/08 gbp si 998@1=998 gbp ic 2/1000 | |
21 Jan 2009 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
11 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
26 Jul 2007 | 395 | Particulars of mortgage/charge |