Advanced company searchLink opens in new window

PETER JACKSON AND COMPANY LIMITED

Company number 09302403

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2022 DS01 Application to strike the company off the register
09 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
22 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 Jan 2022 AD01 Registered office address changed from Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ England to Northgate House Northgate Street Devizes SN10 1JX on 17 January 2022
28 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Oct 2021 AD01 Registered office address changed from Starlings Osmers Hill Wadhurst TN5 6QJ England to Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ on 15 October 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
11 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 Jan 2020 PSC01 Notification of Sharon Maria Beresford as a person with significant control on 2 January 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
06 Jan 2020 TM01 Termination of appointment of Amelia Jane Beresford as a director on 31 December 2019
06 Jan 2020 PSC07 Cessation of Amelia Jane Beresford as a person with significant control on 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
22 Nov 2019 AD01 Registered office address changed from Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ to Starlings Osmers Hill Wadhurst TN5 6QJ on 22 November 2019
02 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-10
12 Mar 2018 PSC07 Cessation of Sharon Maria Beresford as a person with significant control on 10 March 2018
12 Mar 2018 PSC07 Cessation of Mark Christopher Beresford as a person with significant control on 10 March 2018
12 Mar 2018 PSC04 Change of details for Mrs Sharon Maria Beresford as a person with significant control on 10 March 2018
12 Mar 2018 PSC04 Change of details for Mr Mark Christopher Beresford as a person with significant control on 10 March 2018