Advanced company searchLink opens in new window

JACK HORNER TRADING LIMITED

Company number 07924142

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2015 CH01 Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2015 DS01 Application to strike the company off the register
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,001
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AD01 Registered office address changed from 15 St. Johns Place Birtley Durham DH3 2PW England on 12 December 2013
17 Oct 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,001
17 Oct 2013 RT01 Administrative restoration application
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 TM01 Termination of appointment of Paul Woods as a director
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 50,001
04 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 May 2012 CERTNM Company name changed ecoseat LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
12 Mar 2012 AP01 Appointment of Mr Paul Anthony Woods as a director
25 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted