JACK CONNER DESIGNS LTD

05442882
1-2 JOHNSTON ROAD WOODFORD GREEN ENGLAND IG8 0XA

Documents

Documents
Date Category Description Pages
05 Feb 2025 accounts Annual Accounts 3 Buy now
17 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2024 officers Change of particulars for director (Jonathan Dean Levy) 2 Buy now
10 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 accounts Annual Accounts 4 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 4 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 4 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 4 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 4 Buy now
07 Nov 2018 officers Change of particulars for director (Jonathan Dean Levy) 2 Buy now
07 Nov 2018 officers Termination of appointment of secretary (R L Nominee (Secretaries) Ltd) 1 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 3 Buy now
14 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 6 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 accounts Annual Accounts 3 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
20 Jul 2012 annual-return Annual Return 4 Buy now
15 Dec 2011 accounts Annual Accounts 3 Buy now
17 May 2011 officers Change of particulars for director (Jonathan Dean Levy) 2 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Jonathan Dean Levy) 2 Buy now
19 May 2010 officers Change of particulars for corporate secretary (R L Nominee (Secretaries) Ltd) 2 Buy now
12 Oct 2009 accounts Annual Accounts 3 Buy now
16 Jul 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 3 Buy now
03 Oct 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
25 Sep 2006 accounts Annual Accounts 4 Buy now
23 Aug 2006 annual-return Return made up to 04/05/06; full list of members 2 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers New director appointed 2 Buy now
04 May 2005 incorporation Incorporation Company 18 Buy now