JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04529906 |
Category | |
Incorporated | 09 Sep 2002 |
Age | 21 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
JACKSON COURT (PARKLANDS) MANAGEMENT COMPANY LIMITED is an active with number 04529906. It was incorporated 21 years, 8 months, 20 days ago, on 09 September 2002. The company address is 11-13 Penhill Road, Cardiff, CF11 9PQ, Caerdydd, Wales.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Mr Barry Jonathan Woodman
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 17 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rh Seel & Co Limited
Change date: 2021-02-15
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
New address: 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ
Change date: 2021-03-17
Old address: The Crown House Wyndham Crescent Canton Cardiff CF11 9UH
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lloyd Davies
Termination date: 2021-01-26
Documents
Change corporate secretary company with change date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-18
Officer name: Rh Seel & Co Ltd
Documents
Change corporate secretary company with change date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-18
Officer name: Seel & Co Ltd
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lloyd Davies
Appointment date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mctaggart
Termination date: 2017-06-28
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Appoint person director company with name date
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Jonathan Woodman
Appointment date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Thomas
Termination date: 2016-04-26
Documents
Change corporate secretary company with change date
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-21
Officer name: Seel & Co Ltd
Documents
Change corporate secretary company with change date
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Seel & Co Ltd
Change date: 2017-02-22
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Termination secretary company with name termination date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Michael Seel
Termination date: 2014-09-10
Documents
Appoint corporate secretary company with name date
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2014-09-10
Officer name: Seel & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwyn Williams
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 04 Nov 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Elizabeth Thomas
Documents
Termination secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: R H Seel & Co
Documents
Appoint person secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Michael Seel
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/09/09
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed richard mctaggart
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/08
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frances davies
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew greenman
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director spencer marshall
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 65 woodruff way thornhill cardiff CF14 9FP
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/07
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: persimmon house fulford york YO19 4FE
Documents
Accounts with accounts type full
Date: 20 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/06
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/05
Documents
Accounts with accounts type full
Date: 12 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/04
Documents
Accounts with accounts type full
Date: 07 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/09/03
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 04865426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUNNYMEDE CLOSE,TWICKENHAM,TW2 7BT
Number: | 06175099 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE CROFT,MARLOW,SL7 1UP
Number: | 10907869 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RADCLIFFE HOUSE,BASLOW BAKEWELL,DE45 1SR
Number: | 02110937 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LIVINGSTONE ROAD,CATERHAM,CR3 5TJ
Number: | 11753311 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ARUNDEL PLACE,CARDIFF,CF11 8DP
Number: | 11795477 |
Status: | ACTIVE |
Category: | Private Limited Company |