Advanced company searchLink opens in new window

SAM JACKS INVESTMENT CO. LIMITED

Company number 00590196

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jan 2026 CS01 Confirmation statement made on 31 December 2025 with updates
29 Jan 2026 RP01AP01 Replacement Filing for the appointment of Mr Nicholas Mark Jaye as a director
07 Jan 2026 PSC05 Change of details for Aylescrown Limited as a person with significant control on 30 December 2025
07 Jan 2026 CH01 Director's details changed for Mr Nicholas Jaye on 30 December 2025
07 Jan 2026 CH01 Director's details changed for Mr Nicholas Jaye on 30 December 2025
07 Jan 2026 CH01 Director's details changed for Nicholas Jaye on 30 December 2025
15 Dec 2025 AA Total exemption full accounts made up to 5 April 2025
27 Jan 2025 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 27 January 2025
03 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
11 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 5 April 2023
24 Jan 2024 PSC05 Change of details for Aylescrown Limited as a person with significant control on 3 April 2023
20 Dec 2023 AA01 Previous accounting period shortened from 5 April 2023 to 4 April 2023
24 May 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
09 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 5 April 2022
03 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
04 Nov 2021 AA Micro company accounts made up to 5 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Andrew Ian Jaye on 12 April 2021
14 Apr 2021 CH03 Secretary's details changed for Andrew Ian Jaye on 12 April 2021
09 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
08 Jan 2021 AA Micro company accounts made up to 5 April 2020
04 Dec 2020 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to Mountcliff House 154 Brent Street London NW4 2DR on 4 December 2020
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates