JACKSON TRAINING LTD

Ics, 2 Mannin Way, Lancaster, LA1 3SU, Lancs, England
StatusDISSOLVED
Company No.09242180
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 27 days

SUMMARY

JACKSON TRAINING LTD is an dissolved private limited company with number 09242180. It was incorporated 9 years, 8 months, 15 days ago, on 30 September 2014 and it was dissolved 4 years, 11 months, 27 days ago, on 18 June 2019. The company address is Ics, 2 Mannin Way, Lancaster, LA1 3SU, Lancs, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gemma Elizabeth Jackson

Change date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Elizabeth Jackson

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: Ics, 2 Mannin Way Lancaster Lancs LA1 3SU

Change date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 36 Kirkland Fold Wigton Cumbria CA7 9LL United Kingdom

Change date: 2014-11-19

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gemma Elizabeth Jckson

Change date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA GROUP SERVICES LTD

8 ANSTRUTHER STREET,CARLUKE,ML8 5JG

Number:SC621346
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEANING SERVICES LIMITED

BELL HOUSE BELL STREET,CHELMSFORD,CM2 7JS

Number:04367156
Status:ACTIVE
Category:Private Limited Company

JOHNNY ROCKO'S LIMITED

DERRYNANNY,IRVINESTOWN,BT94 1QA

Number:NI612676
Status:ACTIVE
Category:Private Limited Company

PUBLIC AMBITION LIMITED

48A SOUTHERN ROW,LONDON,W10 5AN

Number:10487724
Status:ACTIVE
Category:Private Limited Company

SF PHARMA CONSULTING LTD

82 NOTTINGHAM ROAD,ALFRETON,DE55 4LY

Number:11870483
Status:ACTIVE
Category:Private Limited Company

THORNYHILL RESTAURANT LIMITED

PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI066125
Status:VOLUNTARY ARRANGEMENT
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