Advanced company searchLink opens in new window

J.J.DUCKWORTH (ESTATES) LIMITED

Company number 00388123

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)
18 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 2 August 2016
24 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 21/10/2016
27 Oct 2016 MR04 Satisfaction of charge 003881230002 in full
27 Oct 2016 MR04 Satisfaction of charge 003881230001 in full
27 Oct 2016 MR01 Registration of charge 003881230003, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Oct 2016 TM02 Termination of appointment of John Stephen Halstead as a secretary on 21 October 2016
25 Oct 2016 TM01 Termination of appointment of John Robert Dean Taylor as a director on 21 October 2016
25 Oct 2016 TM01 Termination of appointment of Simon Francis Pott as a director on 21 October 2016
25 Oct 2016 TM01 Termination of appointment of Alan Jan Malina as a director on 21 October 2016
25 Oct 2016 AD01 Registered office address changed from 1 Carr Hall Mews Carr Hall Road Barrowford Nelson Lancashire BB9 6QD to 41 st James's Place 41 st. James's Place London SW1A 1NS on 25 October 2016
25 Oct 2016 TM01 Termination of appointment of John Stephen Halstead as a director on 21 October 2016
25 Oct 2016 AA01 Current accounting period shortened from 2 August 2017 to 30 April 2017
25 Oct 2016 AP01 Appointment of Ms Carina Louise Robinson as a director on 21 October 2016
25 Oct 2016 AP01 Appointment of Mr John Gwilym Hemingway as a director on 21 October 2016
25 Oct 2016 AP03 Appointment of Mr Timothy John Haggie as a secretary on 21 October 2016
29 Mar 2016 AA Accounts for a small company made up to 2 August 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,420
26 Apr 2015 AA Accounts for a small company made up to 2 August 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12,420
21 Jan 2015 CH01 Director's details changed for Mr Simon Francis Pott on 1 December 2014
07 Jan 2015 CH01 Director's details changed for Mr Simon Francis Pott on 1 December 2014
23 Apr 2014 AA Accounts for a small company made up to 2 August 2013