JACKSON (EBP) LIMITED

03752307
33 WIGMORE STREET LONDON W1U 1QX

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
18 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 accounts Annual Accounts 4 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Nicholas James William Borrett) 2 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Iain Stuart Urquhart) 2 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
01 Jul 2015 officers Appointment of director (Mr Nicholas James William Borrett) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Franco Martinelli) 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Peter Lloyd Rogers) 1 Buy now
01 Jul 2015 officers Appointment of director (Mr Iain Stuart Urquhart) 2 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 officers Termination of appointment of secretary (Eunice Payne) 1 Buy now
04 Mar 2013 officers Appointment of corporate secretary (Babcock Corporate Secretaries Limited) 2 Buy now
16 Aug 2012 officers Appointment of secretary (Eunice Ivy Payne) 2 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Valerie Teller) 1 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
09 Nov 2009 officers Change of particulars for director (Franco Martinelli) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Peter Lloyd Rogers) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Peter Lloyd Rogers) 3 Buy now
03 Jul 2009 officers Secretary appointed valerie francine anne teller 1 Buy now
02 Jul 2009 officers Appointment terminated secretary stanley billiald 1 Buy now
17 Jun 2009 accounts Annual Accounts 4 Buy now
14 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
10 Dec 2008 address Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square gondon W1G 0PX 1 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
10 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
25 Jul 2007 accounts Annual Accounts 4 Buy now
10 Apr 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 5 Buy now
10 Apr 2006 annual-return Return made up to 09/04/06; full list of members 2 Buy now
02 Sep 2005 accounts Annual Accounts 5 Buy now
10 Aug 2005 annual-return Return made up to 09/04/05; full list of members 2 Buy now
16 Jun 2005 officers Director's particulars changed 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
23 May 2005 officers Director resigned 1 Buy now
21 Jan 2005 officers Director resigned 1 Buy now
05 Jan 2005 officers Secretary resigned 1 Buy now
30 Nov 2004 officers New secretary appointed 1 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
22 Sep 2004 address Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB 1 Buy now
10 Aug 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
30 Jul 2004 officers New director appointed 4 Buy now
27 Jul 2004 officers New director appointed 2 Buy now
27 Jul 2004 officers Director resigned 1 Buy now
12 May 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 5 Buy now
01 Nov 2003 accounts Annual Accounts 10 Buy now
01 Jul 2003 officers New secretary appointed 1 Buy now
08 Jun 2003 annual-return Return made up to 09/04/03; full list of members 8 Buy now
08 Jun 2003 officers New secretary appointed 2 Buy now
13 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA 1 Buy now
01 Apr 2003 officers New director appointed 1 Buy now
01 Apr 2003 officers New director appointed 1 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
10 Jan 2003 officers Secretary resigned 1 Buy now
04 Nov 2002 accounts Annual Accounts 11 Buy now
17 Aug 2002 miscellaneous Miscellaneous 1 Buy now
14 May 2002 annual-return Return made up to 09/04/02; full list of members 7 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
28 Jul 2001 officers Director resigned 1 Buy now
28 Jul 2001 accounts Annual Accounts 11 Buy now
06 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers New director appointed 3 Buy now
04 May 2001 annual-return Return made up to 09/04/01; full list of members 6 Buy now
13 Apr 2001 address Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ 1 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
20 Jan 2001 officers Director resigned 1 Buy now
20 Jan 2001 officers New director appointed 2 Buy now
23 Oct 2000 officers Director resigned 1 Buy now
06 Jun 2000 accounts Annual Accounts 6 Buy now
15 May 2000 officers Secretary's particulars changed 1 Buy now
03 May 2000 annual-return Return made up to 09/04/00; full list of members 6 Buy now
04 Nov 1999 accounts Accounting reference date shortened from 30/04/00 to 31/12/99 1 Buy now
09 Apr 1999 incorporation Incorporation Company 19 Buy now