JACKANORY COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 09431207 |
Category | Private Limited Company |
Incorporated | 10 Feb 2015 |
Age | 9 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
JACKANORY COMMUNICATIONS LTD is an active private limited company with number 09431207. It was incorporated 9 years, 3 months, 26 days ago, on 10 February 2015. The company address is Station House Station House, Wells, BA5 3HA, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
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
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-23
Officer name: Mrs Anna Mary James
Documents
Change to a person with significant control
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Anna Mary James
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Mary James
Change date: 2023-02-10
Documents
Termination director company with name termination date
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-15
Officer name: Andrew Dean James
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Withdrawal of the directors residential address register information from the public register
Date: 19 Aug 2022
Category: Officers
Sub Category: Register
Type: EW02
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-17
New address: Station House Masbury Wells Somerset BA5 3HA
Old address: Church View House Batcombe Shepton Mallet BA4 6HD England
Documents
Appoint person director company with name date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-11
Officer name: Mr Andrew Dean James
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anna Mary Exley
Change date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Mary Exley
Change date: 2017-03-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: Church View House Batcombe Shepton Mallet BA4 6HD
Change date: 2017-03-09
Old address: 7 st. Pauls Road Newton Abbot Devon TQ12 2HP England
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Mary Exley
Change date: 2017-03-09
Documents
Elect to keep the directors residential address register information on the public register
Date: 09 Mar 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 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: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
New address: 7 st. Pauls Road Newton Abbot Devon TQ12 2HP
Old address: Pound Cottage Pound Lane Oakhill Bath BA3 5BB England
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: Pound Cottage Pound Lane Oakhill Bath BA3 5BB
Old address: Pound Cottage Ashwick Oakhill Radstock BA3 5BB England
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
New address: Pound Cottage Ashwick Oakhill Radstock BA3 5BB
Old address: 7 St Pauls Road Newton Abbot Devon TQ12 2HP England
Change date: 2015-02-27
Documents
Some Companies
JUBILEE HOUSE,LONDON,SW3 3TQ
Number: | 11852289 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,FINCHLEY,N12 0DR
Number: | 11248915 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMI SAUD ABDULAZIZ ALRASHOUD EST. FOR TRADE
RIYADH ALMURUJ DISTRICT UMAYIA IBN YAZEED,RIYADH 11413,
Number: | FC031201 |
Status: | ACTIVE |
Category: | Other company type |
28 MANCHESTER STREET,LONDON,W1U 7LF
Number: | 10709462 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEYMOUR PLACE,CHELTENHAM,GL54 5QF
Number: | 11958401 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 09379497 |
Status: | ACTIVE |
Category: | Private Limited Company |