- Company Overview for JACKSON JMR LIMITED (07769059)
- Filing history for JACKSON JMR LIMITED (07769059)
- People for JACKSON JMR LIMITED (07769059)
- Charges for JACKSON JMR LIMITED (07769059)
- More for JACKSON JMR LIMITED (07769059)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
27 Nov 2023 | AD01 | Registered office address changed from Suites 48 Autumn Psark Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to Suites 48 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48 Autumn Psark Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 27 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Nov 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
22 Sep 2021 | AP01 | Appointment of Mr Kym Ellington as a director on 20 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Jill Radford as a director on 20 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Martin Ian Radford as a director on 20 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Sandra Amelia Jackson as a director on 20 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of David William Jackson as a director on 20 September 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
23 Jun 2020 | MR04 | Satisfaction of charge 077690590001 in full | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
13 Mar 2019 | MR01 | Registration of charge 077690590001, created on 13 March 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from Linden Cottage Kings Gardens Grantham Lincolnshire NG31 8TY to Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU on 21 November 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 |