Advanced company searchLink opens in new window

SAMUEL JACK TRADING LIMITED

Company number 11402298

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
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
18 Aug 2022 SH20 Statement by Directors
18 Aug 2022 SH19 Statement of capital on 18 August 2022
  • GBP 0.50
18 Aug 2022 CAP-SS Solvency Statement dated 15/08/22
18 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction and cancelation of the share premium 16/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
11 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
11 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
16 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
24 Jul 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 24 July 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
07 Jun 2021 PSC01 Notification of Samuel Jack Robert Hitchcock as a person with significant control on 20 March 2021
07 Jun 2021 PSC07 Cessation of Ronald Stephen Hitchcock as a person with significant control on 20 March 2021
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
14 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
27 Feb 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
12 Feb 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
12 Feb 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
10 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with updates