Advanced company searchLink opens in new window

JACKSON'S RESIDENTIAL LIMITED

Company number 04824766

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)
19 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
18 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 900
30 May 2015 AA Total exemption full accounts made up to 30 December 2014
28 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 900
04 Jul 2014 AA01 Current accounting period shortened from 28 March 2015 to 31 December 2014
23 Jun 2014 AA Total exemption small company accounts made up to 28 March 2014
02 May 2014 MR04 Satisfaction of charge 2 in full
07 Apr 2014 AD01 Registered office address changed from 30 Hart Street Henley on Thames Oxfordshire RG9 2AU on 7 April 2014
07 Apr 2014 TM02 Termination of appointment of Linda Jackson as a secretary
07 Apr 2014 TM01 Termination of appointment of Peter Nicholls as a director
07 Apr 2014 TM01 Termination of appointment of Richard Jackson as a director
07 Apr 2014 AP03 Appointment of Mr Michael Edward John Palmer as a secretary
07 Apr 2014 AP01 Appointment of Mr Michael Edward John Palmer as a director
07 Apr 2014 AP01 Appointment of Mr Peter John Fuller as a director
07 Apr 2014 AP01 Appointment of Mr Peter Anthony Coles as a director
07 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 28 March 2014
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 8 July 2012
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Peter Nicholls on 5 June 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010