- Company Overview for JACKSONS FABRICATION LIMITED (11438500)
- Filing history for JACKSONS FABRICATION LIMITED (11438500)
- People for JACKSONS FABRICATION LIMITED (11438500)
- Charges for JACKSONS FABRICATION LIMITED (11438500)
- More for JACKSONS FABRICATION LIMITED (11438500)
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) |
---|---|---|---|
24 Jul 2025 | AP01 | Appointment of Mr Liam Sean Jackson as a director on 24 July 2025 | |
24 Jul 2025 | AP01 | Appointment of Mr Ashley Alan Jackson as a director on 24 July 2025 | |
14 Jul 2025 | CERTNM |
Company name changed bjs water jet cutting LTD\certificate issued on 14/07/25
|
|
08 Jul 2025 | AD01 | Registered office address changed from B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ England to Unit 1 Park Farm Industrial Estate Westland Road Beeston Leeds LS11 5SE on 8 July 2025 | |
14 May 2025 | CS01 | Confirmation statement made on 23 April 2025 with no updates | |
24 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
21 Nov 2024 | MR01 | Registration of charge 114385000001, created on 19 November 2024 | |
12 Aug 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
23 Apr 2024 | TM01 | Termination of appointment of Michael Heinrich Payne as a director on 12 April 2024 | |
23 Apr 2024 | PSC07 | Cessation of Mfg Holdings (Bjs) Limited as a person with significant control on 12 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ on 23 April 2024 | |
23 Apr 2024 | AP01 | Appointment of Mr Lee Neville Jackson as a director on 12 April 2024 | |
23 Apr 2024 | PSC01 | Notification of Lee Neville Jackson as a person with significant control on 12 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of David Webster as a director on 27 March 2024 | |
14 Jul 2023 | TM01 | Termination of appointment of Lee Neville Jackson as a director on 3 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
31 Dec 2022 | AP01 | Appointment of Mr Michael Heinrich Payne as a director on 30 December 2022 | |
31 Dec 2022 | AP01 | Appointment of Mr David Webster as a director on 30 December 2022 | |
31 Dec 2022 | PSC02 | Notification of Mfg Holdings (Bjs) Limited as a person with significant control on 30 December 2022 | |
31 Dec 2022 | PSC07 | Cessation of Lee Neville Jackson as a person with significant control on 30 December 2022 | |
31 Dec 2022 | AD01 | Registered office address changed from Unit B6 & B7 Astra Park Beeston Leeds West Yorkshire LS11 5SZ England to 62-66 Bermondsey Street London SE1 3UD on 31 December 2022 | |
20 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 |