Advanced company searchLink opens in new window

BEN 'N' JACKS BOUNCY CASTLE COMPANY LIMITED

Company number 04922606

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)
13 May 2025 AA01 Previous accounting period extended from 29 October 2024 to 31 October 2024
12 May 2025 AA Total exemption full accounts made up to 31 October 2024
01 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
25 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2024 AA Micro company accounts made up to 31 October 2023
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 CH01 Director's details changed for Mr Vaughan Bailey on 30 April 2024
13 May 2024 PSC04 Change of details for Mr Roger Kadama as a person with significant control on 1 April 2024
13 May 2024 PSC04 Change of details for Mr Vaughan Bailey as a person with significant control on 1 April 2024
13 May 2024 AD01 Registered office address changed from Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG England to Access Storage Leestone Road Sharston Industrial Area Manchester M22 4RW on 13 May 2024
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 CS01 Confirmation statement made on 8 December 2023 with updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 PSC04 Change of details for Mr Roger Kadama as a person with significant control on 18 August 2023
23 Aug 2023 PSC04 Change of details for Mr Vaughan Bailey as a person with significant control on 23 August 2023
18 Aug 2023 AD01 Registered office address changed from 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB England to Labyrinth Business Centre Middle Hillgate Stockport Greater Manchester SK1 3DG on 18 August 2023
25 Jul 2023 TM01 Termination of appointment of Roger Kadama as a director on 17 July 2023
24 Jul 2023 PSC01 Notification of Vaughan Bailey as a person with significant control on 17 July 2023
24 Jul 2023 PSC01 Notification of Roger Kadama as a person with significant control on 17 July 2023
24 Jul 2023 TM01 Termination of appointment of Timothy Green as a director on 17 July 2023
24 Jul 2023 TM01 Termination of appointment of Neil David Everest as a director on 17 July 2023
24 Jul 2023 PSC07 Cessation of Neil David Everest as a person with significant control on 17 July 2023
24 Jul 2023 AD01 Registered office address changed from 2 Sylvan Avenue Wilmslow Cheshire SK9 6LR England to 2nd Floor, Hamilton House Duncombe Road Bradford West Yorkshire BD8 9TB on 24 July 2023