JACKSONS GARDEN SUPPLIES LIMITED

430 Stockfield Road 430 Stockfield Road, Birmingham, B25 8JJ, England
StatusACTIVE
Company No.10216305
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age8 years, 10 days
JurisdictionEngland Wales

SUMMARY

JACKSONS GARDEN SUPPLIES LIMITED is an active private limited company with number 10216305. It was incorporated 8 years, 10 days ago, on 06 June 2016. The company address is 430 Stockfield Road 430 Stockfield Road, Birmingham, B25 8JJ, England.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin John Smith

Change date: 2024-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Smith

Change date: 2024-04-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-05

Psc name: Mr Martin John Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Smith

Change date: 2023-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Martin John Smith

Documents

View document PDF

Capital cancellation shares

Date: 30 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-03

Capital : 20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive William Rushton

Termination date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-03

Psc name: Mr Martin John Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive William Rushton

Cessation date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin John Smith

Change date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive William Rushton

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin John Mith

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: 430 Stockfield Road Yardley Birmingham B25 8JJ

Change date: 2016-06-15

Old address: 426-430 Stockfield Road South Yardley Birmingham B25 8JJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMFIELD (BEXLEYHEATH) MANAGEMENT LIMITED

323 BEXLEY ROAD,ERITH,DA8 3EX

Number:01660435
Status:ACTIVE
Category:Private Limited Company

CDANDSONS LIMITED

5 KNIFTON COURT,POTTERS BAR,EN6 3DA

Number:10856070
Status:ACTIVE
Category:Private Limited Company

EAGLE FOREX RESEARCH LTD.

EAGLE FOREX RESEARCH LTD 50 FOX DENE,GODALMING,GU7 9HW

Number:09920395
Status:ACTIVE
Category:Private Limited Company

GJP FABRICATIONS & INSTALLATIONS LIMITED

5 ERNEST EGERTON CLOSE,STOKE ON TRENT,ST6 5XE

Number:06496176
Status:ACTIVE
Category:Private Limited Company

SMOOTH SHOTS LTD

15 MASON CLOSE,LONDON,E16 1LF

Number:11720139
Status:ACTIVE
Category:Private Limited Company

TAN & LIU LIMITED

21 HIGH STREET,STOKE-ON-TRENT,ST10 4DY

Number:09874933
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