Advanced company searchLink opens in new window

JACK DRISCOLL LIMITED

Company number 08904596

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)
06 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
27 Nov 2023 AAMD Amended total exemption full accounts made up to 28 February 2023
20 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
27 Jan 2023 PSC04 Change of details for Mr Peter Jack Driscoll as a person with significant control on 23 January 2023
27 Jan 2023 PSC04 Change of details for Ms Catharine Annabel Driscoll as a person with significant control on 23 January 2023
21 Sep 2022 AA Micro company accounts made up to 28 February 2022
20 Jun 2022 CH01 Director's details changed for Ms Catharine Annabel Griffiths on 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
11 Jan 2022 PSC04 Change of details for Ms Catharine Annabel Griffiths as a person with significant control on 11 January 2022
27 Oct 2021 AP01 Appointment of Ms Catharine Annabel Griffiths as a director on 1 September 2021
27 Oct 2021 PSC04 Change of details for Mr Peter Jack Driscoll as a person with significant control on 1 September 2021
27 Oct 2021 PSC01 Notification of Catharine Annabel Griffiths as a person with significant control on 1 September 2021
24 Aug 2021 AA Micro company accounts made up to 28 February 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 SH08 Change of share class name or designation
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
14 Nov 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
17 Jul 2017 AD01 Registered office address changed from 151 Haberdasher Street London N1 6EH to 53 Mortimer Road London N1 5AR on 17 July 2017