JACK & HARRY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 04919636 |
Category | Private Limited Company |
Incorporated | 02 Oct 2003 |
Age | 20 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2012 |
Years | 11 years, 9 months, 8 days |
SUMMARY
JACK & HARRY DEVELOPMENT LIMITED is an dissolved private limited company with number 04919636. It was incorporated 20 years, 8 months, 3 days ago, on 02 October 2003 and it was dissolved 11 years, 9 months, 8 days ago, on 28 August 2012. The company address is 7 Swallow Street, London, W1B 4DE.
Company Fillings
Gazette dissolved voluntary
Date: 28 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ian Dack
Termination date: 2012-08-07
Documents
Appoint person director company with name date
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-08-07
Officer name: Mr Martin Ian Dack
Documents
Dissolution application strike off company
Date: 02 May 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones Watkins
Termination date: 2012-04-17
Documents
Capital statement capital company with date currency figure
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Capital
Type: SH19
Date: 2011-12-02
Capital : 1 GBP
Documents
Legacy
Date: 02 Dec 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/11/11
Documents
Legacy
Date: 02 Dec 2011
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 02 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type
Date: 25 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Appoint person director company with name date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Blake
Appointment date: 2011-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-09-30
Officer name: Grant Edward Tewkesbury
Documents
Change corporate secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Close Trading Companies Secretaries Limited
Change date: 2011-02-11
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Grant Edward Tewkesbury
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 10 Crown Place London EC2A 4FT
Change date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Tewkesbury
Change date: 2009-10-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / david watkins / 11/08/2009 /
Documents
Accounts with accounts type total exemption full
Date: 21 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director hilary newton
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed;director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/11/03--------- £ si [email protected]
Documents
Legacy
Date: 17 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/09/04
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
62 STAKES ROAD,WATERLOOVILLE,PO7 5NT
Number: | 11161534 |
Status: | ACTIVE |
Category: | Private Limited Company |
DA ROMI RESTAURANT OADBY LIMITED
39 THE PARADE,LEICESTER,LE2 5BB
Number: | 09067472 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 10982492 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VICTORIA HOUSE,ALNWICK,NE66 1TA
Number: | 08703739 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GOSBECK ROAD,STOWMARKET,IP14 6EP
Number: | OC386399 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THURROCK PROPERTY MANAGEMENT LIMITED
9 BICKELS YARD,LONDON,SE1 3HA
Number: | 09833030 |
Status: | ACTIVE |
Category: | Private Limited Company |