Advanced company searchLink opens in new window

JACKSON SON & CO. (LONDON) LIMITED

Company number 01489796

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)
25 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Nov 2021 AD01 Registered office address changed from 4 st Georges Yard Farnham Surrey GU9 7LW to C/O Kre Corporate Recovery Limited Unit 8, the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 3 November 2021
28 Oct 2021 600 Appointment of a voluntary liquidator
28 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-13
28 Oct 2021 LIQ01 Declaration of solvency
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 AA Accounts for a small company made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
15 Oct 2019 TM01 Termination of appointment of Reece Thomas Wilson as a director on 2 September 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transfer shares 07/01/2019
15 Jan 2019 SH08 Change of share class name or designation
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 170,200
15 Jan 2019 CC04 Statement of company's objects
15 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
18 Jun 2018 AA Accounts for a small company made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 May 2017 AP01 Appointment of Mr Reece Thomas Wilson as a director on 20 March 2017
07 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Sep 2016 MR04 Satisfaction of charge 1 in full