Advanced company searchLink opens in new window

JACKSON GLOBAL LTD

Company number 08666712

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 AA Micro company accounts made up to 31 December 2022
08 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
14 Jul 2023 TM01 Termination of appointment of Thomas Matthew Caldicott as a director on 14 July 2023
02 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with updates
10 May 2022 AD01 Registered office address changed from C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 10 May 2022
20 Apr 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 PSC04 Change of details for Mr Thomas Andrew Jackson as a person with significant control on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Thomas Matthew Caldicott on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Thomas Jackson on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 1 February 2022
21 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with updates
27 Jun 2020 MR01 Registration of charge 086667120001, created on 11 June 2020
26 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
27 Aug 2019 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 27 August 2019
27 Aug 2019 AP01 Appointment of Mr Thomas Matthew Caldicott as a director on 1 August 2019
02 Aug 2019 SH02 Sub-division of shares on 18 April 2019
01 Aug 2019 SH08 Change of share class name or designation
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018