Advanced company searchLink opens in new window

JACKSON PURDEY LIMITED

Company number 12609390

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 AP01 Appointment of Mr Nathaniel Gary Kennedy as a director on 3 July 2023
03 Jul 2023 PSC01 Notification of Nathaniel Kennedy as a person with significant control on 3 July 2023
03 Jul 2023 PSC07 Cessation of Martinique Gwendolene Hamilton as a person with significant control on 3 July 2023
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
29 Apr 2022 AP01 Notice of removal of a director
27 Apr 2022 PSC01 Notification of Martinique Gwendolene Hamilton as a person with significant control on 27 April 2022
27 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 27 April 2022
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AD01 Registered office address changed from 1 Penn Street Manchester M40 9NF England to Unit M3 Maxron House Green Lane Romiley Stockport SK6 3JQ on 23 February 2022
02 Oct 2021 AP01 Notice of removal of a director
02 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
02 Oct 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 1 Penn Street Manchester M40 9NF on 2 October 2021
13 Sep 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 12 September 2021
24 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-18
  • GBP 1