- Company Overview for JACKSON & SONS CONSTRUCTION LIMITED (13173991)
- Filing history for JACKSON & SONS CONSTRUCTION LIMITED (13173991)
- People for JACKSON & SONS CONSTRUCTION LIMITED (13173991)
- More for JACKSON & SONS CONSTRUCTION LIMITED (13173991)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
03 Apr 2023 | CERTNM |
Company name changed elephant juice LTD\certificate issued on 03/04/23
|
|
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
03 Apr 2023 | AP01 | Appointment of Mr Bradley James Holloway as a director on 1 January 2023 | |
03 Apr 2023 | PSC01 | Notification of Bradley James Holloway as a person with significant control on 1 January 2023 | |
30 Mar 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 30 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Izabella House Regent Place Birmingham B1 3NJ on 30 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 30 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 7 March 2023 | |
29 Mar 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 7 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
29 Mar 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 7 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 March 2023 | |
07 Mar 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 2 February 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 2 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 February 2023 | |
02 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
02 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-02
|