MASTERFUL JACK LIMITED

17 The Drummonds, Epping, CM16 4PJ, England
StatusACTIVE
Company No.10165377
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MASTERFUL JACK LIMITED is an active private limited company with number 10165377. It was incorporated 8 years, 1 month, 14 days ago, on 05 May 2016. The company address is 17 The Drummonds, Epping, CM16 4PJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Grundy

Appointment date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-01

Officer name: Stephen Nicholas Grundy

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Grundy

Notification date: 2016-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Mr Paul Grundy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-01

Officer name: Stephen Nicholas Grundy

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 May 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 17 the Drummonds Epping CM16 4PJ

Change date: 2017-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLE LUMIERE LTD

PEOVER EDGE BOOTS GREEN LANE,KNUTSFORD,WA16 9NH

Number:11882823
Status:ACTIVE
Category:Private Limited Company

CONSUMERS PACKAGING INC

MR. TERRYREID TRIPP,PARK LANE, CORSHAM.,

Number:FC011464
Status:ACTIVE
Category:Other company type

KEVERN ACCOUNTING SERVICES LIMITED

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:08734139
Status:ACTIVE
Category:Private Limited Company

TARGET T-SHIRTS LIMITED

LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN

Number:09295227
Status:ACTIVE
Category:Private Limited Company

TF ESSENTIALS LTD

6 GORSEFIELD HEY,WILMSLOW,SK9 2NH

Number:11190525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06307873
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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