JAC TOOLS (AYLESBURY) LIMITED

1a Kille House 1a Kille House, Thame, OX9 3NU, Oxfordshire, United Kingdom
StatusACTIVE
Company No.08419535
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Ronald Hume

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Higgins

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Hume

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09275869
Status:ACTIVE
Category:Private Limited Company

ARIGATO CONSULTANTS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09464556
Status:ACTIVE
Category:Private Limited Company

GEO. ADAMS & SONS LIMITED

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

MARRCARE LTD

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC528586
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