Advanced company searchLink opens in new window

NORTON JACKS LTD

Company number 07319001

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
30 Sep 2016 TM01 Termination of appointment of Oliver Benjamin Wigdor as a director on 30 September 2016
06 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AD01 Registered office address changed from Unit 6 Highdown House Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5PB to Unit a the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2 December 2015
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
09 Jun 2015 TM01 Termination of appointment of Stephen Charles Cliffe as a director on 4 June 2015
09 Jun 2015 AP01 Appointment of Mr Oliver Benjamin Wigdor as a director on 4 June 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
22 Jul 2013 CH01 Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013
21 Jul 2013 CH01 Director's details changed for Mrs Hazel Cliffe on 20 May 2013
17 May 2013 AD01 Registered office address changed from Redfield Lodge Works Newpit Lane Bitton Bristol South Gloucestershire BS30 6NT England on 17 May 2013
13 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Mar 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 December 2012
24 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
26 Jul 2012 CH01 Director's details changed for Mr Stephen Charles Cliffe on 14 June 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
19 Jul 2010 NEWINC Incorporation