Advanced company searchLink opens in new window

JABAWOK INDUSTRIES LIMITED

Company number 10119686

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
16 Oct 2023 PSC04 Change of details for Mr Jay David Abbott as a person with significant control on 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
12 Oct 2023 PSC07 Cessation of Sharon Jerusha Abbott as a person with significant control on 31 March 2023
10 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
10 May 2023 PSC04 Change of details for Mr Jay David Abbott as a person with significant control on 10 May 2023
10 May 2023 PSC04 Change of details for Mrs Sharon Jerusha Abbott as a person with significant control on 20 April 2023
04 Apr 2023 TM01 Termination of appointment of Sharon Jerusha Abbott as a director on 30 March 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 Aug 2022 AD01 Registered office address changed from 4 Cyrus Way Cygent Park Hampton Peterborough, Cambridgeshire, PE7 8HP United Kingdom to 6 North Street Oundle Peterborough PE8 4AL on 2 August 2022
26 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
06 Jan 2021 PSC04 Change of details for Mr Jay David Abbott as a person with significant control on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mrs Sharon Jerusha Abbott as a person with significant control on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mrs Sharon Jerusha Abbott on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Jay David Abbott on 6 January 2021
06 Jan 2021 AD01 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to 4 Cyrus Way Cygent Park Hampton Peterborough, Cambridgeshire, PE7 8HP on 6 January 2021
27 Nov 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
26 Jul 2018 AA Micro company accounts made up to 30 April 2018
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates