IAN & JAYNE JACKSON STORES LIMITED

Vix Cottage Vix Cottage, Moreton-In-Marsh, GL56 0XD, England
StatusDISSOLVED
Company No.10741928
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 26 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 8 days

SUMMARY

IAN & JAYNE JACKSON STORES LIMITED is an dissolved private limited company with number 10741928. It was incorporated 7 years, 26 days ago, on 26 April 2017 and it was dissolved 5 years, 8 days ago, on 14 May 2019. The company address is Vix Cottage Vix Cottage, Moreton-in-marsh, GL56 0XD, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Address

Type: AD01

Old address: In the Mood Tearoom Digbeth Street Stow on the Wold Cheltenham GL54 1BN England

New address: Vix Cottage Oddington Moreton-in-Marsh GL56 0XD

Change date: 2018-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Charles De Winton Palmer

Appointment date: 2018-04-10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louis Charles De Winton Palmer

Notification date: 2018-02-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-06

Psc name: Mrs Jayne Jackson

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Douglas Jackson

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Douglas Jackson

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Jackson

Change date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: In the Mood Tearoom Digbeth Street Stow on the Wold Cheltenham GL54 1BN

Old address: 15 Warwick Road Stratford-upon-Avon CV37 6YW England

Change date: 2018-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Fern Harriet Jackson

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-16

Psc name: Mrs Jayne Jackson

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Douglas Jackson

Change date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Jackson

Change date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Douglas Jackson

Change date: 2017-10-16

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-16

Officer name: Miss Fern Harriet Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Miss Fern Harriet Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Jackson

Change date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Ian Douglas Jackson

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ST ANDREW SQUARE APARTMENTS LIMITED

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SC108543
Status:ACTIVE
Category:Private Limited Company

A SLOCOMBE LIMITED

26 GILDA PARADE,BRISTOL,BS14 9HY

Number:06512018
Status:ACTIVE
Category:Private Limited Company

A STORY WORTH LIVING LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:09401919
Status:ACTIVE
Category:Private Limited Company

MATTEREALISE LIMITED

RIDGEWAY MARSH LANE,NEWTON ABBOT,TQ13 9BS

Number:09066183
Status:ACTIVE
Category:Private Limited Company

SWANSONG PROPERTIES LIMITED

36 JAY CLOSE,EASTBOURNE,BN23 7RW

Number:06436309
Status:ACTIVE
Category:Private Limited Company

THE CUP FOLK LIMITED

4 SILKWOOD COURT,WAKEFIELD,WF5 9TP

Number:10690719
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