CLOCKJACK INVESTMENTS LIMITED

Third Floor Third Floor, London, EC1M 5SA, England
StatusDISSOLVED
Company No.07681691
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age13 years, 6 days
JurisdictionEngland Wales
Dissolution02 Feb 2023
Years1 year, 4 months, 28 days

SUMMARY

CLOCKJACK INVESTMENTS LIMITED is an dissolved private limited company with number 07681691. It was incorporated 13 years, 6 days ago, on 24 June 2011 and it was dissolved 1 year, 4 months, 28 days ago, on 02 February 2023. The company address is Third Floor Third Floor, London, EC1M 5SA, England.



Company Fillings

Gazette dissolved liquidation

Date: 02 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2022

Action Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2021

Action Date: 13 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2020

Action Date: 13 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 20 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2019

Action Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 3a Botolph Alley London EC3R 8DR England

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Brian Curran

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fraser Scott Duncan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Brian Curran

Termination date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Moore

Termination date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 14 Denman Street London W1D 7HJ

New address: 3a Botolph Alley London EC3R 8DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-21

Capital : 484,537 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-10

Capital : 95,302 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-20

Capital : 95,302 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Fraser Scott Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: 25 Kippington Road Sevenoaks Kent TN13 2LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wishbone investments LTD\certificate issued on 30/11/12

Documents

View document PDF

Change of name notice

Date: 30 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Brian Curran

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-26

Capital : 95,232 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-20

Capital : 56,102.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Moore

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-01

Capital : 56,102 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 32,502 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 30,002 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-14

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRUCIAL CONNECTION LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10302836
Status:ACTIVE
Category:Private Limited Company

DADDLEBROOK LTD

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:10420626
Status:ACTIVE
Category:Private Limited Company

DOUGLAS SMARTMOVE LTD

1 HARBORNE PARK ROAD,BIRMINGHAM,B17 0DE

Number:08089438
Status:ACTIVE
Category:Private Limited Company

MK74 LIMITED

29 LOMOND CRESCENT,DUNFERMLINE,KY11 4BY

Number:SC607105
Status:ACTIVE
Category:Private Limited Company

PENNY & DEER LIMITED

11 COED PELLA ROAD,COLWYN BAY,LL29 7AT

Number:10499420
Status:ACTIVE
Category:Private Limited Company

TENBYFIELD LIMITED

UNIT8 CRANE MEAD BUSINESS PARK,WARE,SG12 9PZ

Number:01702487
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