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)
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
21 Sep 2021 TM01 Termination of appointment of Peter William Gordon as a director on 18 September 2020
13 Sep 2021 AD01 Registered office address changed from C/O Shaari Ergas Albion Dockside Building Albion Dockside Estate Hanover Place Bristol South West England BS1 6UT England to 129 Cumberland Road Dr Jackson's, Cocoa House Second Floor West Wing, 129 Cumberland Road Bristol BS1 6UY South West England BS1 6UY on 13 September 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2021 CS01 Confirmation statement made on 27 September 2020 with updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
23 Nov 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
26 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
09 May 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 466.29
06 May 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 463.44