Advanced company searchLink opens in new window

JACKSON FRANCIS LIMITED

Company number 07763545

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
27 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 10 September 2017
19 Jul 2017 4.68 Liquidators' statement of receipts and payments to 10 September 2016
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 September 2015
23 Sep 2014 AD01 Registered office address changed from Apt 518 Quebec Building Bury Street Salford Greater Manchester M3 7DU to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 23 September 2014
19 Sep 2014 4.20 Statement of affairs with form 4.19
19 Sep 2014 600 Appointment of a voluntary liquidator
19 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-11
18 Jul 2014 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-09
31 Jan 2012 AP01 Appointment of Mr Stuart Neil Chapman-Clark as a director
30 Jan 2012 TM01 Termination of appointment of Ben Fox as a director
06 Sep 2011 NEWINC Incorporation