Advanced company searchLink opens in new window

GEORGE JACQUES & CO PROPERTY CONSULTANTS LIMITED

Company number 09549828

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)
15 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
19 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Francis George Pooley as a director on 1 January 2021
29 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
31 Jan 2019 AD01 Registered office address changed from 63 Landermere Road Thorpe-Le-Soken Clacton-on-Sea CO16 0LL England to 90 Winchester Road Colchester CO2 7LL on 31 January 2019
06 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
01 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2018 AA Micro company accounts made up to 31 March 2017
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2017 AP01 Appointment of Mr Francis George Pooley as a director on 9 May 2017
09 May 2017 CH01 Director's details changed for Miss Melissa Pooley on 9 May 2017
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
14 Dec 2016 CH01 Director's details changed for Miss Melissa Cooper on 26 May 2016
14 Dec 2016 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom to 63 Landermere Road Thorpe-Le-Soken Clacton-on-Sea CO16 0LL on 14 December 2016
11 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
03 Dec 2015 TM01 Termination of appointment of Ian Livingstone as a director on 3 December 2015