Advanced company searchLink opens in new window

JACEK SERVICES LTD

Company number 08543284

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 May 2019 CS01 Confirmation statement made on 14 September 2018 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
16 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
16 Jun 2016 TM01 Termination of appointment of Davison & Co. Accountants Ltd as a director on 1 December 2015
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
09 Jun 2014 AP02 Appointment of Davison & Co. Accountants Ltd as a director
09 Jun 2014 TM02 Termination of appointment of Nic Davison as a secretary
20 Feb 2014 AP03 Appointment of Mr Nic Robert Davison as a secretary
20 Feb 2014 AP03 Appointment of Mr Nic Robert Davison as a secretary
20 Feb 2014 AD01 Registered office address changed from Eagle House Unit E3 the Point Buisness Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 20 February 2014
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)