STARVIN' JACKS LIMITED
Status | ACTIVE |
Company No. | 04358472 |
Category | Private Limited Company |
Incorporated | 23 Jan 2002 |
Age | 22 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
STARVIN' JACKS LIMITED is an active private limited company with number 04358472. It was incorporated 22 years, 4 months, 7 days ago, on 23 January 2002. The company address is Mha House Charter Court Mha House Charter Court, Swansea, SA7 9FS, Wales.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: 3 New Milll Court Swansea Enterprise Park Swansea Swansea SA7 9FG Wales
Change date: 2023-12-15
New address: Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: AD01
Old address: Arwelfa 1 Golwg Y Mynydd Craig Cefn Parc Clydach Swansea SA6 5RF
Change date: 2022-08-09
New address: 3 New Milll Court Swansea Enterprise Park Swansea Swansea SA7 9FG
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Kathryn Evans
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Nigel Robert Evans
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/03/02
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Some Companies
UNIT 94 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST
Number: | 11210591 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G TEOLI & CO, BALFOUR HOUSE,LONDON,N12 0BP
Number: | 10015879 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESCAPE CLEANING SERVICES LIMITED
22 SHOTTERY VILLAGE,STRATFORD-UPON-AVON,CV37 9HA
Number: | 10515368 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETS - ELECTRICAL AND TECHNICAL SERVICES LTD
UNIT 12 STRATHCLYDE BUSINESS CENTRE,MOTHERWELL,ML1 4FL
Number: | SC494494 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL HOUSE,EDGWARE,HA8 7LW
Number: | 03891979 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CANNON GATE,SLOUGH,SL2 5NH
Number: | 10642007 |
Status: | ACTIVE |
Category: | Private Limited Company |