Advanced company searchLink opens in new window

JACK AND JILL PRESCHOOL LIMITED

Company number 06571375

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)
25 Aug 2015 AP01 Appointment of Claire Elizabeth Hollingdale as a director on 14 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
04 Oct 2013 AP01 Appointment of Valerie Anne Marie Paisey as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mrs Miriam Hollingdale on 1 April 2013
22 Apr 2013 CH01 Director's details changed for Mr John Anthony Hollingdale on 1 April 2013
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 May 2012 TM01 Termination of appointment of Ann Jones as a director
09 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
10 May 2011 TM01 Termination of appointment of Jane Duffy as a director
09 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
09 May 2010 CH01 Director's details changed for Julie Lynette Claridge on 21 April 2010
09 May 2010 CH01 Director's details changed for Ann Gudrun Jones on 21 April 2010
09 May 2010 CH01 Director's details changed for Mrs Miriam Hollingdale on 21 April 2010
09 May 2010 AD01 Registered office address changed from Kitale Saville Road Bristol BS9 1JA on 9 May 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Sep 2009 225 Accounting reference date extended from 30/04/2009 to 31/08/2009
11 May 2009 363a Return made up to 21/04/09; full list of members
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1