Advanced company searchLink opens in new window

JACKMANS NEWBURN LTD

Company number 07924030

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 PSC04 Change of details for Mr Paul Kevin Jackman as a person with significant control on 12 October 2022
02 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2021 CS01 Confirmation statement made on 27 February 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
04 Feb 2020 PSC04 Change of details for Mr Paul Kevin Jackman as a person with significant control on 25 January 2020
21 Nov 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
25 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
20 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
16 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Apr 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne Tyne & Wear NE15 8NZ to Unit 1 Westway Industrial Park Throckley Newcastle upon Tyne NE15 9HW on 4 April 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 TM01 Termination of appointment of Ronald Robert Jackman as a director on 11 March 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014