JACKSON WAITE (TOWN & COUNTRY) LTD.

82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.08664702
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

JACKSON WAITE (TOWN & COUNTRY) LTD. is an active private limited company with number 08664702. It was incorporated 10 years, 9 months, 22 days ago, on 27 August 2013. The company address is 82a James Carter Road 82a James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-20

Officer name: Mr Timothy John Jackson-Waite

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: 31a Market Place Olney Buckinghamshire MK46 4AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Christopher Philip Beavan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-14

Officer name: Mr Christopher Philip Beavan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Jackson-Waite

Change date: 2018-10-10

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 27 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-27

Capital : 654 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy John Jackson-Waite

Change date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AAMD

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Address

Type: AD01

Old address: De Capell House Rectory Lane Woodford Northamptonshire NN14 4HS

Change date: 2015-09-01

New address: 31a Market Place Olney Buckinghamshire MK46 4AJ

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Jackson-Waite

Change date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Beavan

Termination date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jackson waite LIMITED\certificate issued on 12/02/15

Documents

View document PDF

Change of name notice

Date: 12 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Philip Beavan

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Mr Timothy John Jackson-Waite

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH01

Capital : 15,050.00 GBP

Date: 2013-09-09

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3BB LTD

17 BARBUSH,DUNBLANE,FK15 0FE

Number:SC597093
Status:ACTIVE
Category:Private Limited Company

C4SI LTD

SOUTH EFFORD HOUSE,LYMINGTON,SO41 0JD

Number:10382429
Status:ACTIVE
Category:Private Limited Company

GOSMOOR LIMITED

43 ASPENWOOD GROVE,NEWCASTLE UPON TYNE,NE13 9DX

Number:11567190
Status:ACTIVE
Category:Private Limited Company

LORDS OF LIGHTNING LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:07569163
Status:ACTIVE
Category:Private Limited Company

ROUND SIX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10568044
Status:ACTIVE
Category:Private Limited Company

SAFER LIFESTYLE LTD

44 LUKE STREET,ST NEOTS,PE19 2TW

Number:11760687
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