Advanced company searchLink opens in new window

JACKSON PLUMBING & HEATING (CONTRACTORS) LIMITED

Company number 03320779

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)
25 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
25 Feb 2021 PSC04 Change of details for Mr Aidan Philip Jackson as a person with significant control on 4 February 2021
16 Oct 2020 PSC04 Change of details for Mr Aidan Philip Jackson as a person with significant control on 15 May 2020
16 Oct 2020 CH01 Director's details changed for Mr Joseph Philip John Jackson on 14 October 2020
08 Sep 2020 PSC07 Cessation of Philip Francis Jackson as a person with significant control on 15 May 2020
08 Sep 2020 PSC01 Notification of Aidan Philip Jackson as a person with significant control on 15 May 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 281.20
16 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2020 SH03 Purchase of own shares.
06 Jul 2020 AP01 Appointment of Mr Oliver Anthony Neville as a director on 29 June 2020
06 Jul 2020 AP01 Appointment of Mr Paul Nicholas Holland as a director on 29 June 2020
06 Jul 2020 AP01 Appointment of Mr Joseph Philip John Jackson as a director on 29 June 2020
17 Jun 2020 SH06 Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 60.50
17 Jun 2020 SH10 Particulars of variation of rights attached to shares
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 19/02/2020
16 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 19/02/2019
16 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • GBP 61.20
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contracts 15/05/2020
05 Jun 2020 TM01 Termination of appointment of Philip Francis Jackson as a director on 15 May 2020