- Company Overview for JACK JOSEPH LIMITED (09353888)
- Filing history for JACK JOSEPH LIMITED (09353888)
- People for JACK JOSEPH LIMITED (09353888)
- More for JACK JOSEPH LIMITED (09353888)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2019 | DS01 | Application to strike the company off the register | |
21 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
12 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
20 May 2016 | AD01 | Registered office address changed from 67 Duke Street O'neills Bar St. Helens Merseyside WA10 2JF to 134 Morley Street St. Helens Merseyside WA10 2BU on 20 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
04 Feb 2015 | AP01 | Appointment of Mr Jack Banks as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Joshua Philip Banks as a director on 4 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 67 O'neills Bar Duke Street St. Helens Merseyside WA10 2JF England to 67 Duke Street O'neills Bar St. Helens Merseyside WA10 2JF on 4 February 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|