- Company Overview for JAKCOL (UK) LTD (06510139)
- Filing history for JAKCOL (UK) LTD (06510139)
- People for JAKCOL (UK) LTD (06510139)
- More for JAKCOL (UK) LTD (06510139)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2024 | DS01 | Application to strike the company off the register | |
03 May 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
27 Apr 2023 | PSC04 | Change of details for Mr Colin Anthony Gregory as a person with significant control on 20 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
30 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
20 Oct 2015 | AP01 | Appointment of Mr Andrew Patrick Gregory as a director on 20 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Yvonne Ann Gregory as a secretary on 21 March 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Yvonne Ann Gregory as a director on 21 March 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |