Advanced company searchLink opens in new window

JACKAL CONSULTANTS LTD

Company number 09944775

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)
24 Dec 2024 TM01 Termination of appointment of Simon David William Goodyear as a director on 23 December 2024
13 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
10 Apr 2024 AA Micro company accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
11 Nov 2022 AD01 Registered office address changed from 32 Lothians Road Walsall WS3 4HD England to Office 1, Unit 24, Toll Point, Lichfield Road Brownhills Walsall WS8 6JP on 11 November 2022
09 Sep 2022 AA Micro company accounts made up to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
21 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 31 January 2021
31 Oct 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 31 January 2020
17 Mar 2020 AP03 Appointment of Mrs Jayne Dawn Turner as a secretary on 17 March 2020
17 Mar 2020 AP01 Appointment of Mr Simon David William Goodyear as a director on 17 March 2020
02 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
07 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 AD01 Registered office address changed from 32 Lothians Road Lothians Road Walsall WS3 4HD England to 32 Lothians Road Walsall WS3 4HD on 19 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Michael John Turner on 19 February 2016