JACKSON STREET MOTORS LIMITED

03478647
3 JACKSON STREET GOOLE EAST YORKSHIRE DN14 6DG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 5 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 5 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 officers Termination of appointment of secretary (Victoria Louise Taylor) 1 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 5 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 accounts Annual Accounts 5 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 5 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 accounts Annual Accounts 5 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 8 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 accounts Annual Accounts 8 Buy now
31 Dec 2014 officers Appointment of secretary (Mrs Victoria Louise Taylor) 2 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Mark William Taylor) 1 Buy now
31 Dec 2014 officers Termination of appointment of director (Maureen Taylor) 1 Buy now
31 Dec 2014 officers Appointment of director (Mr Mark William Taylor) 2 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 8 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 15 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
05 Sep 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 accounts Annual Accounts 8 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 address Move Registers To Sail Company 1 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
10 Dec 2009 officers Change of particulars for director (Maureen Taylor) 2 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
15 Oct 2008 accounts Annual Accounts 7 Buy now
04 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
07 Sep 2007 accounts Annual Accounts 7 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 annual-return Return made up to 10/12/06; full list of members 6 Buy now
01 Sep 2006 accounts Annual Accounts 7 Buy now
10 Jan 2006 annual-return Return made up to 10/12/05; full list of members 6 Buy now
08 Sep 2005 accounts Annual Accounts 7 Buy now
10 Jan 2005 annual-return Return made up to 10/12/04; full list of members 6 Buy now
27 Mar 2004 accounts Annual Accounts 7 Buy now
30 Dec 2003 annual-return Return made up to 10/12/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 7 Buy now
09 May 2003 officers Director resigned 1 Buy now
09 May 2003 officers Secretary resigned;director resigned 1 Buy now
09 May 2003 officers New secretary appointed 2 Buy now
09 May 2003 officers New director appointed 2 Buy now
07 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
29 Jul 2002 accounts Annual Accounts 5 Buy now
19 Apr 2002 address Registered office changed on 19/04/02 from: 14 halifax avenue goole north humberside DN14 6QS 1 Buy now
03 Jan 2002 annual-return Return made up to 10/12/01; full list of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 5 Buy now
08 Jan 2001 annual-return Return made up to 10/12/00; full list of members 6 Buy now
08 Sep 2000 accounts Annual Accounts 5 Buy now
04 Jan 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
04 Jan 2000 address Registered office changed on 04/01/00 from: sms house 14 jackson street goole north humberside DN14 6DG 1 Buy now
27 Oct 1999 accounts Annual Accounts 9 Buy now
11 Jan 1999 annual-return Return made up to 10/12/98; full list of members 6 Buy now
22 Jan 1998 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 1998 officers New director appointed 2 Buy now
16 Dec 1997 capital Ad 10/12/97--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Dec 1997 officers Secretary resigned 1 Buy now
16 Dec 1997 officers Director resigned 1 Buy now
16 Dec 1997 address Registered office changed on 16/12/97 from: somerset house temple street birmingham B2 5DN 1 Buy now
10 Dec 1997 incorporation Incorporation Company 12 Buy now