Advanced company searchLink opens in new window

JACK OF CLUBS TRADING LIMITED

Company number 11625439

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2023 CS01 Confirmation statement made on 15 October 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
11 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
01 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Feb 2021 CH01 Director's details changed for Mr Geoffrey Michael Fenney on 26 February 2021
26 Feb 2021 PSC04 Change of details for Mr Geoffrey Michael Fenney as a person with significant control on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS on 26 February 2021
26 Jan 2021 PSC04 Change of details for Mr Geoffrey Michael Fenney as a person with significant control on 7 December 2020
26 Jan 2021 PSC07 Cessation of Richard Stephen Tytler as a person with significant control on 7 December 2020
22 Dec 2020 TM01 Termination of appointment of Richard Stephen Tytler as a director on 22 December 2020
30 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with updates
17 Dec 2019 CH01 Director's details changed for Mr Geoffrey Michael Fenney on 17 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Richard Stephen Tytler on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Geoffrey Michael Fenney on 11 December 2019
11 Dec 2019 AD01 Registered office address changed from Chiltlee Manor 50 Chiltlee Manor Estate Liphook GU30 7AZ United Kingdom to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 11 December 2019
16 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-16
  • GBP 100