Advanced company searchLink opens in new window

JACKDOR LIMITED

Company number 07752047

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)
09 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 30 September 2016
01 Jun 2017 AA01 Previous accounting period shortened from 29 August 2017 to 30 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
27 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 202
18 Aug 2015 CH01 Director's details changed for David William Wills on 18 August 2015
14 Aug 2015 AD01 Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014