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)
05 Jun 2020 TM01 Termination of appointment of Philip Francis Jackson as a director on 15 May 2020
05 Jun 2020 TM01 Termination of appointment of Christine Ann Jackson as a director on 15 May 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Members ratify & approve allotment of shares/members ratify conduct of directors at the time of the allotment 31/03/2020
29 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
02 Apr 2020 AP01 Appointment of Mr Aiden Philip Jackson as a director on 18 February 2020
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/06/2020.
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 61.20
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2020.
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/06/2020.
26 Apr 2018 MA Memorandum and Articles of Association
26 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 22/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 SH02 Sub-division of shares on 22 March 2018
16 Apr 2018 SH08 Change of share class name or designation
12 Apr 2018 AA Unaudited abridged accounts made up to 31 October 2017
11 Apr 2018 CC01 Notice of Restriction on the Company's Articles
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 May 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 55
04 Apr 2016 CH01 Director's details changed for Philip Francis Jackson on 18 January 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 55
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 55