Advanced company searchLink opens in new window

JACOS CONTRACTS LIMITED

Company number 06998883

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
08 Sep 2013 AA Accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Aug 2013 AP01 Appointment of Mr Ian Michael Paye as a director on 28 August 2013
28 Aug 2013 TM01 Termination of appointment of Lisa Napper as a director on 28 August 2013
24 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Sep 2012 AA Accounts made up to 31 August 2012
21 Dec 2011 AA Accounts made up to 31 August 2011
13 Oct 2011 AP01 Appointment of Lisa Napper as a director on 13 October 2011
12 Oct 2011 TM02 Termination of appointment of Margaret Jean Young as a secretary on 11 October 2011
11 Oct 2011 TM01 Termination of appointment of Ian Michael Paye as a director on 11 October 2011
30 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Ian Michael Paye on 24 August 2011
17 May 2011 AA Accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
29 Jul 2010 AD01 Registered office address changed from Watermans House 1 Glenaffric Avenue Millwall London E14 3BW on 29 July 2010
24 Aug 2009 NEWINC Incorporation