JACK MORTON EUROPE LIMITED
Status | DISSOLVED |
Company No. | 03386922 |
Category | Private Limited Company |
Incorporated | 10 Jun 1997 |
Age | 26 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary resignation liquidator
Date: 20 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
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
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 23 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 23 Jan 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/01/19
Documents
Resolution
Date: 23 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 11 Jun 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mohamed hamid
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lois jacobs
Documents
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
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
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
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 28 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
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
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
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
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
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
Legacy
Date: 01 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
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
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 29 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
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
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 19/04/01 to 31/12/00
Documents
Legacy
Date: 20 Feb 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 19/04/00
Documents
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
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
Legacy
Date: 08 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 19/04/00
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/99
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 18/04/00--------- £ si 1000000@1=1000000 £ ic 5000001/6000001
Documents
Legacy
Date: 08 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/04/00
Documents
Legacy
Date: 09 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
78 BELFAST ROAD,CRUMLIN,BT29 4TL
Number: | NI630514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL028853 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |