JACKIT LIMITED

1 Frogs Hall High Street 1 Frogs Hall High Street, Diss, IP22 1JL, England
StatusDISSOLVED
Company No.10058699
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

JACKIT LIMITED is an dissolved private limited company with number 10058699. It was incorporated 8 years, 3 months, 7 days ago, on 11 March 2016 and it was dissolved 1 year, 9 months, 19 days ago, on 30 August 2022. The company address is 1 Frogs Hall High Street 1 Frogs Hall High Street, Diss, IP22 1JL, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Tilston

Change date: 2018-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 1 Frogs Hall High Street Thelnetham Diss IP22 1JL

Old address: 128 Knowsley Road Norwich NR3 4PU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: 123 Knowsley Road Norwich NR3 4PU England

New address: 128 Knowsley Road Norwich NR3 4PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: C/O Giant Accounts 3, Giant Group Plc Harbour Exchange Square London E14 9TQ England

New address: 123 Knowsley Road Norwich NR3 4PU

Change date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Tilston

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Tilston

Change date: 2017-02-20

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUTIQUE SECONDLIFE LTD

FLAT 1,LONDON,E1 1DB

Number:11233163
Status:ACTIVE
Category:Private Limited Company

BROADGATE DEVELOPERS LIMITED

BROADGATE HOUSE BROADGATE,SPALDING,PE12 6DB

Number:03718989
Status:ACTIVE
Category:Private Limited Company

CDX WORLDWIDE LTD

48 HIGH TOWN ROAD,LUTON,LU2 0DE

Number:08239679
Status:LIQUIDATION
Category:Private Limited Company

COLOURBOX ARTISTS LTD

85 DONCASTER ROAD,ROTHERHAM,S63 7DN

Number:08186557
Status:ACTIVE
Category:Private Limited Company

DATSUN HOMES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:09967679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K M F PROPERTY SERVICES LTD

COACHMAKERS,EASTBOURNE,BN22 7QP

Number:10322279
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