Advanced company searchLink opens in new window

JACORN SPECIALIST CARPENTRY AND JOINERY LTD

Company number 06700962

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)
23 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 August 2023
08 Mar 2023 AA Micro company accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
18 Feb 2022 PSC01 Notification of Matthew Siers as a person with significant control on 18 February 2022
14 Feb 2022 PSC07 Cessation of Matthew Siers as a person with significant control on 13 February 2022
14 Feb 2022 PSC01 Notification of Mitchell Whitehouse as a person with significant control on 14 February 2022
15 Dec 2021 AA Micro company accounts made up to 31 August 2021
22 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
22 Oct 2021 TM02 Termination of appointment of Mandy Jayne Siers as a secretary on 21 October 2021
07 Dec 2020 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
13 Dec 2019 PSC07 Cessation of Mitchell Whitehouse as a person with significant control on 13 December 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 15
30 Oct 2019 AA Micro company accounts made up to 31 August 2019
25 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
25 Sep 2019 PSC01 Notification of Mitchell Whitehouse as a person with significant control on 1 September 2019
25 Sep 2019 PSC01 Notification of Matthew Siers as a person with significant control on 1 September 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1
06 Sep 2019 AP01 Appointment of Mr Mitchell Whitehouse as a director on 1 September 2019
06 Sep 2019 AP01 Appointment of Mr Matthew Liam Siers as a director on 1 September 2019
24 Apr 2019 AA Micro company accounts made up to 31 August 2018
16 Nov 2018 AD01 Registered office address changed from 11 Arley Grove Penn Wolverhampton WV5 9AH to 24 Ladywell Close Wombourne Wolverhampton WV5 9AH on 16 November 2018
16 Nov 2018 CS01 Confirmation statement made on 17 September 2018 with no updates