Advanced company searchLink opens in new window

JACK LOGGIN LIMITED

Company number 02468439

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)
01 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
29 Feb 2024 TM02 Termination of appointment of Peter Alan Jacques as a secretary on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Peter Alan Jacques as a director on 29 February 2024
14 Feb 2024 PSC04 Change of details for Mr David William Jacques as a person with significant control on 31 October 2023
14 Feb 2024 PSC07 Cessation of Peter Alan Jacques as a person with significant control on 30 October 2023
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 3,751,312
26 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2023 MA Memorandum and Articles of Association
25 Oct 2023 SH19 Statement of capital on 25 October 2023
  • GBP 1,875,656
25 Oct 2023 SH20 Statement by Directors
25 Oct 2023 CAP-SS Solvency Statement dated 25/10/23
25 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 3,751,312
23 Oct 2023 SH19 Statement of capital on 23 October 2023
  • GBP 1,875,656
23 Oct 2023 SH20 Statement by Directors
23 Oct 2023 CAP-SS Solvency Statement dated 23/10/23
23 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2023 AD01 Registered office address changed from Donisthorpe Hall Hall Lane Donisthorpe Leicestershire DE12 7PZ to Prior Park House Prior Park Lane Ashby-De-La-Zouch Leicestershire LE65 1BH on 10 July 2023
07 Jul 2023 CH01 Director's details changed for Mr David William Jacques on 5 July 2023
07 Jul 2023 PSC04 Change of details for Mr David William Jacques as a person with significant control on 5 July 2023
11 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates