Advanced company searchLink opens in new window

JACKSON FIELD LTD

Company number 07694711

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
18 Nov 2014 CERTNM Company name changed energy friend LIMITED\certificate issued on 18/11/14
  • CONNOT ‐ Change of name notice
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-08
10 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
17 Apr 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 April 2014
02 Apr 2014 TM01 Termination of appointment of Jonathan Mason as a director
02 Apr 2014 TM01 Termination of appointment of Timothy Cantle-Jones as a director
02 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Oct 2013 AP01 Appointment of Mr Timothy John Cantle-Jones as a director
09 Oct 2013 AP01 Appointment of Mr Jonathan Guy Mason as a director
27 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
30 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 CH01 Director's details changed for Mr Colin Robinson on 1 October 2011
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jul 2011 AP01 Appointment of Mr Colin Robinson as a director
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 100
29 Jul 2011 TM01 Termination of appointment of Andrew Davison as a director
29 Jul 2011 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
06 Jul 2011 CERTNM Company name changed timec 1311 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
06 Jul 2011 NEWINC Incorporation