JACK & HARRY DEVELOPMENT LIMITED

7 Swallow Street, London, W1B 4DE
StatusDISSOLVED
Company No.04919636
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 15 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/11

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 02 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 25 Nov 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 07 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change corporate secretary company

Date: 05 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david watkins / 11/08/2009 /

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director hilary newton

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 12/11/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&H INSTALLATIONS LTD

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

NASHILU COMPANY LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:10982492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARKHOUSE FARM LIMITED

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:08703739
Status:ACTIVE
Category:Private Limited Company

THREE MONKEYS QIGONG LLP

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

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