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)
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jan 2014 AP01 Appointment of Mr Oliver Hicks as a director
20 Nov 2013 CH01 Director's details changed for Dr Simon James Jackson on 14 November 2013
20 Nov 2013 AD01 Registered office address changed from , C/O Dr Jacksons Natural Products, Unit 4.3 Paintworks, Arnos Vale, Bristol, BS4 3EH, England on 20 November 2013
24 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2015
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 259.2
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 September 2012
03 Jun 2013 AP01 Appointment of Ms Lisa Walls-Hester as a director
30 May 2013 SH01 Statement of capital following an allotment of shares on 8 March 2013
  • GBP 244.1
21 May 2013 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 234.1
21 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Officer declared a interest 18/07/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 May 2013 SH08 Change of share class name or designation
20 May 2013 SH02 Sub-division of shares on 18 July 2012
20 May 2013 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 170
16 May 2013 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 200
09 Apr 2013 AD01 Registered office address changed from , C/O Dr Jacksons Natural Products, Po Box 3124, 28 Richmond Park Road, Bristol, BS8 9GQ, United Kingdom on 9 April 2013
27 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013.
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2013 and again on 26/02/2015
04 Jul 2012 AD01 Registered office address changed from , 28 Richmond Park Road, Bristol, BS8 3AP, United Kingdom on 4 July 2012
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Dr Simon James Jackson on 1 January 2011
04 Oct 2011 AD01 Registered office address changed from , 20 Wimbolt Street, London, E2 7BX on 4 October 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off