Advanced company searchLink opens in new window

DR JACKSON LTD

Company number 06693294

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)
07 Mar 2024 AD01 Registered office address changed from Dr Jacksons Coffee House Second Floor West Wing 129 Cumberland Road Bristol South West England BS1 6UY to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 7 March 2024
26 Jan 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 27 September 2023 with updates
25 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 AA01 Previous accounting period extended from 29 September 2022 to 30 September 2022
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 CS01 Confirmation statement made on 27 September 2022 with updates
08 Dec 2022 CH01 Director's details changed for Mr Oliver Samuel Rawle Hicks on 13 September 2021
08 Dec 2022 PSC04 Change of details for Mrs Shaari Ergas as a person with significant control on 13 September 2021
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 16,305.13
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2021
  • GBP 12,308.40
03 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2021
  • GBP 9,305.43
03 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2021
  • GBP 4,888.34
03 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2021
  • GBP 13,539.22
18 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2021
  • GBP 9,305.43
13 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 6,119.16
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/22
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 7,891.31
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2022.
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 9,305.43
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2021 and again on 03/02/2022.
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 4,888.34
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2022.
11 Oct 2021 AP01 Appointment of Mr Eddy Van Der Paardt as a director on 28 July 2021
11 Oct 2021 AP01 Appointment of Mr Peeter Rebane as a director on 28 July 2021