Advanced company searchLink opens in new window

JACK JOSEPH LIMITED

Company number 09353888

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)
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
  • GBP 1
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted