JACKSON LEASING LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital statement capital company with date currency figure. 2023-12-19 View Report
Resolution. Description: Resolutions. 2023-12-19 View Report
Capital. Description: Statement by Directors. 2023-12-19 View Report
Insolvency. Description: Solvency Statement dated 15/12/23. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Accounts. Accounts type dormant. 2023-06-28 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2022-07-25 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2020-12-31. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Address. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Accounts. Accounts type dormant. 2016-07-18 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Officers. Officer name: Garrett Wilkinson. Change date: 2014-10-01. 2014-12-15 View Report
Accounts. Accounts type dormant. 2014-09-10 View Report
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Old address: Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH. Change date: 2014-08-13. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Officers. Officer name: Garrett Wilkinson. 2014-06-24 View Report
Officers. Officer name: Colin O’Donovan. 2014-06-19 View Report
Accounts. Accounts type dormant. 2013-09-26 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Officers. Officer name: Colin O’Donovan. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Address. Move registers to sail company. 2013-02-12 View Report
Address. Change sail address company. 2013-02-12 View Report
Accounts. Accounts type dormant. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Officers. Officer name: Susan Knight. 2012-01-12 View Report
Officers. Officer name: Charles Anthony Rinn. 2012-01-11 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. 2011-10-14 View Report
Officers. Officer name: Michael Bishop. 2011-10-14 View Report
Officers. Officer name: Kevin Middleton. 2011-10-14 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Miscellaneous. Description: Section 519. 2011-05-06 View Report
Auditors. Auditors resignation company. 2011-04-13 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-07-29 View Report