Advanced company searchLink opens in new window

JACKTRAK LTD

Company number 07205160

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)
04 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 1 July 2016
27 Jan 2016 AD01 Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
17 Jul 2015 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY on 17 July 2015
10 Jul 2015 4.20 Statement of affairs with form 4.19
10 Jul 2015 600 Appointment of a voluntary liquidator
10 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-02
13 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
19 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
22 Jan 2014 AD01 Registered office address changed from Oakhurst Hurston Lane Storrington West Sussex RH20 4HH United Kingdom on 22 January 2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Ben Perrin on 10 May 2011
12 Aug 2010 TM01 Termination of appointment of Colin Holloway as a director
04 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Aug 2010 SH08 Change of share class name or designation
10 Jun 2010 AP01 Appointment of Christopher Johnson as a director
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100.00