JAC TOOLS (AYLESBURY) LIMITED
Status | ACTIVE |
Company No. | 08419535 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
JAC TOOLS (AYLESBURY) LIMITED is an active private limited company with number 08419535. It was incorporated 11 years, 3 months, 7 days ago, on 26 February 2013. The company address is 1a Kille House 1a Kille House, Thame, OX9 3NU, Oxfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
Change date: 2023-11-21
New address: 1a Kille House Chinnor Road Thame Oxfordshire OX9 3NU
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 02 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony John Wilkin
Termination date: 2023-06-02
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2023
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony John Wilkin
Notification date: 2022-09-30
Documents
Notification of a person with significant control
Date: 26 Feb 2023
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Higgins
Notification date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 26 Feb 2023
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-30
Psc name: Christopher Ronald Hume
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-05
Officer name: Mr Tony John Wilkin
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ronald Hume
Termination date: 2022-09-05
Documents
Termination secretary company with name termination date
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Ronald Hume
Termination date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Capital allotment shares
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-26
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Appoint person secretary company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Ronald Hume
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Higgins
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Ronald Hume
Documents
Some Companies
ADVANCED TECHNOLOGIES AIRSHIP CORPORATION LIMITED
WYTHAM ABBEY,OXFORD,OX2 8QB
Number: | 09275869 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09464556 |
Status: | ACTIVE |
Category: | Private Limited Company |
SETON HOUSE WARWICK TECHNOLOGY PARK,WARWICK,CV34 6DA
Number: | 00700593 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PIPING PRODUCTS (EUROPE) LIMITED
UNIT C,BARTON UNDER NEEDWOOD,DE13 8BX
Number: | 05609369 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOULE KATSINA ALA HOLDINGS LIMITED
COTTONS CENTRE 5TH FLOOR WEST,LONDON,SE1 2QN
Number: | 11455801 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A TORPHICHEN STREET,EDINBURGH,EH3 8HX
Number: | SC528586 |
Status: | ACTIVE |
Category: | Private Limited Company |