JACKSON GRANT LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type micro entity. 2022-09-09 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Change of name. Description: Company name changed templeton insurance services LIMITED\certificate issued on 01/11/21. 2021-11-01 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Officers. Termination date: 2021-07-27. Officer name: Elizabeth Grayton. 2021-07-29 View Report
Officers. Officer name: Ms Jennifer Connolly. Appointment date: 2021-07-26. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type micro entity. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type micro entity. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Officers. Appointment date: 2017-10-09. Officer name: Mrs Elizabeth Grayton. 2017-11-16 View Report
Officers. Termination date: 2017-10-09. Officer name: Phillip Wiseman. 2017-11-16 View Report
Officers. Officer name: Jason Harrison. Termination date: 2017-11-08. 2017-11-16 View Report
Officers. Termination date: 2017-11-08. Officer name: Parbhat Singh. 2017-11-16 View Report
Accounts. Accounts type micro entity. 2017-11-16 View Report
Officers. Change date: 2016-11-18. Officer name: Mr Jason Harrison. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Officer name: Mr Parbhat Singh. Appointment date: 2016-02-01. 2016-02-05 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Phillip Wiseman. 2016-02-05 View Report
Officers. Termination date: 2015-12-02. Officer name: Diane Jane Clarke. 2015-12-04 View Report
Officers. Officer name: Diane Jane Clarke. Termination date: 2015-12-02. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Mrs Diane Jane Clarke. Appointment date: 2014-06-30. 2014-08-01 View Report
Officers. Appointment date: 2014-06-30. Officer name: Mr Jason Harrison. 2014-08-01 View Report
Officers. Appointment date: 2014-06-30. Officer name: Mrs Diane Jane Clarke. 2014-08-01 View Report
Officers. Officer name: Thomas Colin Manning. Termination date: 2014-06-30. 2014-07-31 View Report
Officers. Termination date: 2014-06-30. Officer name: Thomas Colin Manning. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Officers. Officer name: Elizabeth Grayton. 2014-01-22 View Report
Officers. Officer name: Andrew Ashworth. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Officers. Officer name: Jeffrey Dawson. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type full. 2012-01-02 View Report
Officers. Officer name: Mrs Elizabeth Grayton. 2011-12-05 View Report
Officers. Officer name: Mr Thomas Colin Manning. 2011-12-05 View Report
Officers. Officer name: Mr Thomas Colin Manning. 2011-09-29 View Report
Officers. Officer name: Daniel Cadamy. 2011-09-29 View Report
Officers. Officer name: Daniel Cadamy. 2011-09-29 View Report