JACK MORTON EUROPE LIMITED

Evergreen House North Evergreen House North, London, NW1 2DX
StatusDISSOLVED
Company No.03386922
CategoryPrivate Limited Company
Incorporated10 Jun 1997
Age26 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 10 months, 8 days

SUMMARY

JACK MORTON EUROPE LIMITED is an dissolved private limited company with number 03386922. It was incorporated 26 years, 11 months, 20 days ago, on 10 June 1997 and it was dissolved 3 years, 10 months, 8 days ago, on 22 July 2020. The company address is Evergreen House North Evergreen House North, London, NW1 2DX.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Apr 2020

Action Date: 24 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

Old address: Acre House 11-15 William Road London NW1 3ER

Change date: 2019-09-24

New address: Evergreen House North Grafton Place London NW1 2DX

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Acre House 11-15 William Road London NW1 3ER

Change date: 2019-02-20

Old address: 16-18 Acton Park Industrial Esta the Vale London W3 7QE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-01-23

Documents

View document PDF

Legacy

Date: 23 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/01/19

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cooper Page

Appointment date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Derek John Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Azim Bahadurali Sunderji

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mccall

Termination date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-21

Psc name: Ipg Holdings (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-21

Psc name: Interpublic Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Azim Bahadurali Sunderji

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Morton

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Arif Hamid

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohamed Arif Hamid

Change date: 2014-04-08

Documents

View document PDF

Change sail address company with old address

Date: 21 Mar 2014

Category: Address

Type: AD02

Old address: Ground Floor, 84 Eccleston Square London SW1V 1PX England

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Joseph Camera

Termination date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Move registers to sail company

Date: 11 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mohamed Arif Hamid

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mohamed hamid

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lois jacobs

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2001

Action Date: 19 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-19

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 19/04/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 19/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caribiner europe LIMITED\certificate issued on 11/10/00

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 19/04/00

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/99

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/04/00

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ACMN LIMITED

10 JUBILEE GARDENS,BIRMINGHAM,B23 5HS

Number:11732975
Status:ACTIVE
Category:Private Limited Company

FLAT MAINTENANCE SERVICES LIMITED

2 HARESTONE VALLEY ROAD,CATERHAM,CR3 6HB

Number:09084832
Status:ACTIVE
Category:Private Limited Company

KEEP 'ER LIT PICTURES LIMITED

78 BELFAST ROAD,CRUMLIN,BT29 4TL

Number:NI630514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KPG GROUP LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL028853
Status:ACTIVE
Category:Limited Partnership

S I SIGNS LIMITED

21 PERCY ROAD,ILFORD,IG3 8SF

Number:09540761
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURREY FENCING AND LANDSCAPES LIMITED

13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN

Number:11104593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source