Advanced company searchLink opens in new window

JACTON LIMITED

Company number 12137835

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
08 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 31 July 2022
14 Feb 2023 CH01 Director's details changed for Mr Robert Anthony Carss on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Mrs Jackie Jane Carss on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mr Robert Anthony Carss as a person with significant control on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mrs Jackie Jane Carss as a person with significant control on 14 February 2023
05 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
30 Jul 2021 CH01 Director's details changed for Mr Robert Anthony Carss on 27 July 2021
30 Jul 2021 CH01 Director's details changed for Mrs Jackie Jane Carss on 27 July 2021
02 Sep 2020 AD01 Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom to 2 Well House Barns Chester Road Bretton Chester CH4 0DH on 2 September 2020
02 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
05 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-05
  • GBP 100