Advanced company searchLink opens in new window

JACKSON & SONS CONSTRUCTION LIMITED

Company number 13173991

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 1
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
  • GBP 1