JACKON UK LIMITED

Unit 5 Ormside Close Unit 5 Ormside Close, Hindley Green, WN2 4HR, Wigan, England
StatusACTIVE
Company No.08235666
CategoryPrivate Limited Company
Incorporated01 Oct 2012
Age11 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

JACKON UK LIMITED is an active private limited company with number 08235666. It was incorporated 11 years, 9 months, 5 days ago, on 01 October 2012. The company address is Unit 5 Ormside Close Unit 5 Ormside Close, Hindley Green, WN2 4HR, Wigan, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Cooper

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Higham

Termination date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mats Jonas Siljeskar

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Erik Vester Olesen

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benoit Bertucat

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rune Eliassen

Termination date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 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: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Higham

Cessation date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benoit Bertucat

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Klotz

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rune Eliassen

Appointment date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stein Bjarne Trygsland

Termination date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jackon Holding Uk Limited

Notification date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayne Caroline Higham

Cessation date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stein Bjarne Trygsland

Appointment date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anton Klotz

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Caroline Higham

Termination date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

Old address: Unit 1 and 3 Ormside Close Hindley Industrial Estate, Hindley Green Wigan WN2 4HR England

New address: Unit 5 Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-16

Psc name: Mr Colin Higham

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-16

Psc name: Mrs Jayne Caroline Higham

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mrs Jayne Caroline Higham

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-16

Officer name: Mr Colin Higham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: 12 Copesthorne Close Aspull Wigan WN2 1ZF

New address: Unit 1 and 3 Ormside Close Hindley Industrial Estate, Hindley Green Wigan WN2 4HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayne Caroline Higham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C K COODE PROPERTY LTD

12 SOUTHGATE STREET,LAUNCESTON,PL15 9DP

Number:10465164
Status:ACTIVE
Category:Private Limited Company

CITY EXCAVATIONS LTD

241-243 MONTON ROAD,MANCHESTER,M30 9PS

Number:09010490
Status:ACTIVE
Category:Private Limited Company

CROSS SQUARE PROPERTY LTD

38 CARDINAL O' FIAICH SQUARE,NEWRY,BT35 9HQ

Number:NI648306
Status:ACTIVE
Category:Private Limited Company

DNB PLASTERING LTD

DEB HOUSE 19 MIDDLEWOODS WAY,BARNSLEY,S71 3HR

Number:11687920
Status:ACTIVE
Category:Private Limited Company

HEROES CONSULTANCY LTD

7E LOWER CATHERINE STREET,NEWRY,BT35 6BE

Number:NI638344
Status:ACTIVE
Category:Private Limited Company

THE LANDUU COMPANY LTD

94 NEW WALK,LEICESTER,LE1 7EA

Number:10937368
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