JACK ENTERTAINMENT LTD
Status | ACTIVE |
Company No. | 08460636 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JACK ENTERTAINMENT LTD is an active private limited company with number 08460636. It was incorporated 11 years, 2 months, 13 days ago, on 25 March 2013. The company address is Unit 6, Cherrytree Farm Blackmore End Road Unit 6, Cherrytree Farm Blackmore End Road, Halstead, CO9 3LZ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 14 Sep 2022
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Julian Vaughan Davis
Termination date: 2021-06-23
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-27
Psc name: Mrs Amanda Stewart Davis
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-27
Psc name: Mrs Amanda Stewart Davis
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-27
Officer name: Mrs Amanda Stewart Davis
Documents
Cessation of a person with significant control
Date: 04 Oct 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Julian Vaughan Davis
Cessation date: 2021-06-23
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Stewart Davis
Change date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control without name date
Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Russell Julian Vaughan Davis
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2016
Action Date: 02 Jul 2016
Category: Address
Type: AD01
New address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ
Old address: 42 High Street Dunmow Essex CM6 1AH
Change date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Julian Vaughan Davis
Change date: 2015-06-19
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-19
Officer name: Mrs Amanda Stewart Davis
Documents
Change account reference date company current extended
Date: 08 May 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
New address: 42 High Street Dunmow Essex CM6 1AH
Old address: C/O Forbes 42 High Street Dunmow Essex CM6 1AH England
Change date: 2014-08-07
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Old address: Suite 5 Melville House High Street Dunmow Essex CM1 6AF
New address: 42 High Street Dunmow Essex CM6 1AH
Change date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-04
Officer name: Mr Russell Julian Vaughan Davis
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-04
Officer name: Mrs Amanda Stewart Davis
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Mr Russell Julian Vaughn Davis
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Amanda Stewart Davis
Change date: 2013-05-14
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Julian Vaughn Davis
Change date: 2013-05-15
Documents
Some Companies
35 HIGH CROSS STREET,ST AUSTELL,PL25 4AN
Number: | 06240942 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BARNFIED CRESCENT,,EX1 1RF
Number: | 05723414 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE 19 MOOR ROAD,DERBY,DE21 5LA
Number: | 07281609 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OVERCLIFFE,KENT,DA11 0HJ
Number: | 02017620 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUSSELL JOINERY & CONSTRUCTION LTD
4 EAGLESHAM ROAD,GLASGOW,G76 7BT
Number: | SC531383 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREWOOD FARM,ANDOVER,SP11 6LJ
Number: | 05873241 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |