JACQUES PRODUCTS LIMITED

03256362
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
27 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
11 Oct 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Oct 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
11 Oct 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
11 Oct 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
10 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2022 resolution Resolution 1 Buy now
07 Oct 2022 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
29 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2022 mortgage Registration of a charge 14 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 15 Buy now
13 May 2021 accounts Annual Accounts 13 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2020 incorporation Memorandum Articles 8 Buy now
14 Aug 2020 resolution Resolution 1 Buy now
13 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
13 Aug 2020 insolvency Solvency Statement dated 29/07/20 1 Buy now
13 Aug 2020 resolution Resolution 1 Buy now
13 Aug 2020 resolution Resolution 1 Buy now
05 Aug 2020 accounts Annual Accounts 26 Buy now
31 Jul 2020 capital Return of Allotment of shares 3 Buy now
02 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 officers Termination of appointment of director (Stephen Fitzgerald) 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 officers Appointment of director (Mr Demis Armen Ohandjanian) 2 Buy now
08 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2019 officers Termination of appointment of director (a2E Capital Partners Limited) 1 Buy now
08 Feb 2019 officers Termination of appointment of director (Stephen Bell) 1 Buy now
08 Feb 2019 officers Termination of appointment of secretary (Marc Braterman) 1 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
18 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
07 Jan 2019 mortgage Registration of a charge 17 Buy now
27 Dec 2018 mortgage Registration of a charge 13 Buy now
02 Nov 2018 officers Termination of appointment of director (Daniel Adam Franklin) 1 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
27 Jul 2018 mortgage Registration of a charge 22 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 officers Appointment of secretary (Mr Marc Braterman) 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 24 Buy now
05 Apr 2017 officers Appointment of director (Mr Daniel Adam Franklin) 2 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 24 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
18 Mar 2015 mortgage Registration of a charge 43 Buy now
10 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2015 accounts Annual Accounts 27 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 25 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Stephen Bell) 2 Buy now
19 Aug 2013 officers Change of particulars for corporate director (A2E Capital Partners Limited) 2 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Termination of appointment of director (William Fairhurst) 1 Buy now
22 May 2013 mortgage Registration of a charge 50 Buy now
22 May 2013 mortgage Registration of a charge 50 Buy now
14 May 2013 officers Appointment of director (Mr Stephen Fitzgerald) 2 Buy now
14 May 2013 officers Appointment of director (Mr Stephen Bell) 2 Buy now
14 May 2013 officers Termination of appointment of secretary (William Fairhurst) 1 Buy now
14 May 2013 officers Termination of appointment of director (John Davison) 1 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 officers Appointment of corporate director (A2E Capital Partners Limited) 2 Buy now
13 May 2013 resolution Resolution 9 Buy now
25 Apr 2013 mortgage Registration of a charge 20 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2012 annual-return Annual Return 14 Buy now
23 May 2012 accounts Annual Accounts 23 Buy now
17 Oct 2011 annual-return Annual Return 14 Buy now
18 Mar 2011 accounts Annual Accounts 23 Buy now
21 Oct 2010 annual-return Annual Return 14 Buy now
21 Apr 2010 accounts Annual Accounts 24 Buy now
20 Oct 2009 annual-return Annual Return 5 Buy now
24 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Jul 2009 accounts Annual Accounts 8 Buy now
02 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
23 Jan 2009 annual-return Return made up to 30/09/08; full list of members 5 Buy now
17 Jul 2008 accounts Annual Accounts 8 Buy now
29 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from burns mill manchester street heywood lancashire OL10 1DN 1 Buy now
22 Oct 2007 annual-return Return made up to 30/09/07; no change of members 7 Buy now
16 Oct 2007 accounts Annual Accounts 8 Buy now
24 Oct 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
13 Jul 2006 accounts Annual Accounts 7 Buy now