Advanced company searchLink opens in new window

JOHN ALEXANDER COLCHESTER LTD

Company number 08428856

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)
03 Oct 2024 AA Micro company accounts made up to 31 March 2024
20 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
04 Apr 2024 CERTNM Company name changed jackson & co. Property sales LTD\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 AD01 Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 23 November 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
08 Sep 2023 PSC02 Notification of R&C White Investments Limited as a person with significant control on 6 September 2023
08 Sep 2023 PSC07 Cessation of Dean Nigel Jackaman as a person with significant control on 6 September 2023
08 Sep 2023 PSC01 Notification of Craig Ganderton as a person with significant control on 6 September 2023
07 Sep 2023 TM01 Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023
07 Sep 2023 AP01 Appointment of Mr Ross White as a director on 6 September 2023
07 Sep 2023 AP01 Appointment of Mr Christopher James White as a director on 6 September 2023
27 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Dean Nigel Jackaman as a person with significant control on 23 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018