Advanced company searchLink opens in new window

JACKFIELD LOGISTICS LTD

Company number 08947524

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 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 AA Micro company accounts made up to 31 October 2018
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
28 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 55 Robert Road Tipton DY4 9BJ on 7 August 2018
07 Aug 2018 AP01 Appointment of Mr Andrew Paul Moore as a director on 30 July 2018
07 Aug 2018 PSC07 Cessation of Gary John Kearney as a person with significant control on 30 July 2018
07 Aug 2018 PSC01 Notification of Andrew Paul Moore as a person with significant control on 30 July 2018
07 Aug 2018 TM01 Termination of appointment of Gary John Kearney as a director on 30 July 2018
20 Apr 2018 AP01 Appointment of Mr Gary John Kearney as a director on 12 April 2018
20 Apr 2018 AD01 Registered office address changed from 14 Clifton Road Rugby CV21 3QF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 20 April 2018
20 Apr 2018 PSC01 Notification of Gary John Kearney as a person with significant control on 12 April 2018
20 Apr 2018 TM01 Termination of appointment of Richard Joss as a director on 12 April 2018
20 Apr 2018 PSC07 Cessation of Richard Joss as a person with significant control on 12 April 2018
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
14 Mar 2018 PSC01 Notification of Richard Joss as a person with significant control on 9 March 2017
14 Mar 2018 PSC07 Cessation of Alan Gardner as a person with significant control on 9 March 2017
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 AP01 Appointment of Mr Richard Joss as a director on 9 March 2017
16 Mar 2017 AD01 Registered office address changed from Flat 5 Perceval House Charles Studd Road Northampton NN3 5GL United Kingdom to 14 Clifton Road Rugby CV21 3QF on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Alan Gardner as a director on 9 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Sep 2016 AA Micro company accounts made up to 31 March 2016