JACKSON LLOYD GROUP LIMITED

06073903
25 HARLEY STREET LONDON W1G 9BR

Documents

Documents
Date Category Description Pages
07 Aug 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2012 capital Return of Allotment of shares 4 Buy now
17 Apr 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2012 resolution Resolution 2 Buy now
20 Feb 2012 annual-return Annual Return 8 Buy now
20 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Feb 2012 officers Change of particulars for director (Mr Wallace Simon Duthie Hinshelwood) 2 Buy now
20 Feb 2012 officers Change of particulars for director (Mr Stuart William Yates) 2 Buy now
20 Feb 2012 address Move Registers To Sail Company 1 Buy now
20 Feb 2012 officers Change of particulars for secretary (Mr Stuart William Yates) 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 annual-return Annual Return 8 Buy now
08 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
05 Jan 2011 accounts Annual Accounts 13 Buy now
06 Oct 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
15 Sep 2010 officers Termination of appointment of director (Duncan Williams) 1 Buy now
19 Aug 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Apr 2010 officers Termination of appointment of director (Stephen Coe) 1 Buy now
24 Feb 2010 annual-return Annual Return 7 Buy now
24 Feb 2010 address Move Registers To Sail Company 1 Buy now
24 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Wallace Simon Duthie Hinshelwood) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Stephen Coe) 2 Buy now
27 Oct 2009 accounts Annual Accounts 13 Buy now
30 Sep 2009 officers Director appointed wallace simon duthie hinshelwood 10 Buy now
14 Sep 2009 officers Appointment Terminated Director laurence bainbridge 1 Buy now
03 Mar 2009 annual-return Return made up to 30/01/09; full list of members 5 Buy now
31 Mar 2008 annual-return Return made up to 30/01/08; full list of members 7 Buy now
13 Mar 2008 accounts Annual Accounts 12 Buy now
25 Feb 2008 officers Director appointed laurence bainbridge 2 Buy now
25 Feb 2008 officers Director appointed stephen coe 2 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
13 Dec 2007 officers New director appointed 3 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 11 Buy now
30 Nov 2007 resolution Resolution 12 Buy now
22 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
23 Oct 2007 officers Director resigned 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
23 Oct 2007 officers New secretary appointed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now
30 Jan 2007 incorporation Incorporation Company 16 Buy now