JACK HOOK LTD

86-90 Paul Street, London, EC2A 4NE
StatusACTIVE
Company No.05841331
CategoryPrivate Limited Company
Incorporated08 Jun 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

JACK HOOK LTD is an active private limited company with number 05841331. It was incorporated 17 years, 11 months, 22 days ago, on 08 June 2006. The company address is 86-90 Paul Street, London, EC2A 4NE.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Peter Moore

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2015

Category: Address

Type: AD02

New address: C/O Paul Moore Flat 6 8 Tregonwell Road Bournemouth Dorset BH2 5NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2015-07-02

Old address: C/O Jack Hook Ltd 86-90 Paul Street Paul Street London EC2A 4NE England

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Moore

Change date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Peter Adrian Moore

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Susan Clare Saville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

New address: C/O Jack Hook Ltd 86-90 Paul Street Paul Street London EC2A 4NE

Change date: 2014-10-10

Old address: C/O Susan Saville Whithurst Lodge Plaistow Road Kirdford Billingshurst West Sussex RH14 0JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-24

Officer name: Mr Paul Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Clare Saville

Change date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL

Change date: 2011-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Susan Clare Saville

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from whithurst lodge plaistow road kirdford west sussex RH14 0JX

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / susan saville / 01/04/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan grady / 02/07/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 21/10/07 from: susan grady, whithurst lodge plaistow road kirdford west sussex RH14 0JX

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/06/07

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 27 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D CLARK MANAGEMENT LIMITED

ASH HOUSE,CAMBRIDGE,CB21 5DQ

Number:07092821
Status:ACTIVE
Category:Private Limited Company

F1 IN LONDON LTD

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:11472674
Status:ACTIVE
Category:Private Limited Company

FILTHY DRIPPIN LTD

81 MEADTHORPE ROAD,BIRMINGHAM,B44 8UA

Number:11752146
Status:ACTIVE
Category:Private Limited Company

IFRC GENERAL TREASURY LTD

LEVEL 18 40 BANK STREET,LONDON,E14 5NR

Number:11962027
Status:ACTIVE
Category:Private Limited Company

INFLECTED LIMITED

33 HARRISON ROAD,HALIFAX,HX1 2AF

Number:07891895
Status:ACTIVE
Category:Private Limited Company

MCCANN GLOBAL LIMITED

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:10503639
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