JACKSON OFFICE PRODUCTS LIMITED

Unit B4 Stag Industrial Estate Unit B4 Stag Industrial Estate, Coventry, CV6 5PY, England
StatusDISSOLVED
Company No.07651938
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years7 months, 1 day

SUMMARY

JACKSON OFFICE PRODUCTS LIMITED is an dissolved private limited company with number 07651938. It was incorporated 13 years, 8 days ago, on 31 May 2011 and it was dissolved 7 months, 1 day ago, on 07 November 2023. The company address is Unit B4 Stag Industrial Estate Unit B4 Stag Industrial Estate, Coventry, CV6 5PY, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Mrs Susan Jennifer Beard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Old address: Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA

Change date: 2016-02-05

New address: Unit B4 Stag Industrial Estate Endemere Road Coventry CV6 5PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Jennifer Beard

Change date: 2014-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 31 May 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Ms Susan Jennifer Marks

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Jennifer Marks

Change date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA INTELLIGENCE LTD

17 DENCHERS PLAT,CRAWLEY,RH11 7TX

Number:11037128
Status:ACTIVE
Category:Private Limited Company

EXCEPTIONAL CONSULTING SERVICES LIMITED

15 FALCON ROAD,LONDON,SW11 2PJ

Number:10067223
Status:ACTIVE
Category:Private Limited Company

PARANA INVESTMENTS LIMITED

ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN

Number:NI050130
Status:LIQUIDATION
Category:Private Limited Company

PIVOTAL LAB LIMITED

62 HAZLEMERE ROAD,SLOUGH,SL2 5PW

Number:11212329
Status:ACTIVE
Category:Private Limited Company

RTEC DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11590442
Status:ACTIVE
Category:Private Limited Company
Number:07812386
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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