- Company Overview for JACKSON SON & CO. LIMITED (13426831)
- Filing history for JACKSON SON & CO. LIMITED (13426831)
- People for JACKSON SON & CO. LIMITED (13426831)
- More for JACKSON SON & CO. LIMITED (13426831)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
09 Oct 2024 | TM01 | Termination of appointment of Jonathan Richard Pike as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Joseph Francis Kelly Jr as a director on 1 October 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 5th Floor 10 Finsbury Square London EC2A 1AF on 9 October 2024 | |
14 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
21 Mar 2023 | TM01 | Termination of appointment of Charlotte Lily Steen as a director on 21 March 2023 | |
23 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Nov 2022 | AP01 | Appointment of Miss Charlotte Lily Steen as a director on 2 November 2022 | |
06 Oct 2022 | PSC05 | Change of details for Blue Commodities Llp as a person with significant control on 4 April 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 April 2022 | |
06 Jan 2022 | PSC05 | Change of details for Blue Commodities Llp as a person with significant control on 1 January 2022 | |
10 Dec 2021 | PSC02 | Notification of Blue Commodities Llp as a person with significant control on 1 December 2021 | |
10 Dec 2021 | PSC07 | Cessation of Jonathan Richard Pike as a person with significant control on 1 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
22 Sep 2021 | PSC01 | Notification of Jonathan Richard Pike as a person with significant control on 21 September 2021 | |
22 Sep 2021 | PSC07 | Cessation of Blue Commodities Llp as a person with significant control on 21 September 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 49 Carlisle Avenue St. Albans AL3 5LX England to 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 13 August 2021 | |
13 Jul 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
12 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|