JACKSON KENT ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 07346793 |
Category | Private Limited Company |
Incorporated | 16 Aug 2010 |
Age | 13 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
JACKSON KENT ELECTRICAL LIMITED is an active private limited company with number 07346793. It was incorporated 13 years, 10 months ago, on 16 August 2010. The company address is 67 Newland Street, Witham, CM8 1AA, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination secretary company with name termination date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Kent
Termination date: 2024-05-01
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Elizabeth Kent
Termination date: 2024-05-01
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kent
Termination date: 2024-05-01
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Jackson
Change date: 2021-05-07
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Old address: 1a the Maltings Railway Place Hertford SG13 7JT
Change date: 2021-05-07
New address: 67 Newland Street Witham Essex CM8 1AA
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Elizabeth Kent
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 22 Dec 2013
Action Date: 22 Dec 2013
Category: Address
Type: AD01
Old address: 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom
Change date: 2013-12-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Anthony Kent
Documents
Change person director company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-02
Officer name: Mrs Helen Kent
Documents
Change person secretary company with change date
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Kent
Change date: 2011-09-02
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Sarah Jackson
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Kent
Documents
Change account reference date company current extended
Date: 30 Nov 2010
Action Date: 31 Oct 2011
Category: Accounts
Type: AA01
New date: 2011-10-31
Made up date: 2011-08-31
Documents
Some Companies
ADLILK ENGINEERING CONSULTANCY LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09619515 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEDRID INDUSTRIAL PARK,WREXHAM,LL14 5DG
Number: | 03854516 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ASHTON LANE,GLASGOW,G12 8SJ
Number: | SC231580 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 10486526 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11796751 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE CONVENIENCE STORES,RUGBY,CV21 3TF
Number: | 11143297 |
Status: | ACTIVE |
Category: | Private Limited Company |