Advanced company searchLink opens in new window

JACK OLIVER CONSULTING LIMITED

Company number 06545936

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 AD01 Registered office address changed from 5 West Way Weedon Northampton NN7 4QW England to Old Barn Farm, Swinford Road, Catthorpe Swinford Road Catthorpe Lutterworth LE17 6DQ on 25 August 2017
07 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from 2B Church Street Weedon Northampton NN7 4PL to 5 West Way Weedon Northampton NN7 4QW on 29 February 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Kathryn Anne Howard as a director on 1 November 2015
14 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015 CH01 Director's details changed for Mrs Kathryn Anne Howard on 1 March 2015
13 May 2015 CH01 Director's details changed for Mr Christopher John Howard on 1 March 2015
13 May 2015 CH03 Secretary's details changed for Mr Christopher John Howard on 1 March 2015
10 Mar 2015 AP01 Appointment of Mrs Kathryn Anne Howard as a director on 3 January 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS England to 2B Church Street Weedon Northampton NN7 4PL on 11 November 2014
22 Oct 2014 AD01 Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014
10 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100