THEJACKK ENGINEERING LIMITED

Basement, Weavers House Basement, Weavers House, Clevedon, BS21 7QQ, United Kingdom
StatusDISSOLVED
Company No.08507312
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 27 days

SUMMARY

THEJACKK ENGINEERING LIMITED is an dissolved private limited company with number 08507312. It was incorporated 11 years, 2 months, 9 days ago, on 29 April 2013 and it was dissolved 6 months, 27 days ago, on 12 December 2023. The company address is Basement, Weavers House Basement, Weavers House, Clevedon, BS21 7QQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mr Frederic Mota

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England

New address: Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-18

Psc name: Mr Frederic Mota

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-18

Officer name: Mr Frederic Mota

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: 12a Hill Road Clevedon Uk BS21 7NZ

New address: Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farida Kassouh

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Frederic Mota

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-19

Psc name: Mr Frederic Mota

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Frederic Mota

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT England

New address: 12a Hill Road Clevedon Uk BS21 7NZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Mr Frederic Mota

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-28

Old address: C/O Cxc Protect 65 London Wall London EC2M 5TU

New address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 20 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-20

Officer name: Mr Frederic Mota

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE COMPLIANCE LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:06741798
Status:ACTIVE
Category:Private Limited Company

BARSOULS LIMITED

APARTMENT 5,LONDON,SE16 7JZ

Number:05902963
Status:ACTIVE
Category:Private Limited Company

BATTERSEA PREVENTIVE DENTAL PRACTICE LTD

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:07495842
Status:ACTIVE
Category:Private Limited Company

BUILDING FOR HUMANITY CIC

369 BLACKBURN ROAD,OSWALDTWISTLE,BB5 4NA

Number:10898813
Status:ACTIVE
Category:Community Interest Company

INDIGO CARE SERVICES LIMITED

THE HAMLET,HARROGATE,HG2 8RE

Number:09593918
Status:ACTIVE
Category:Private Limited Company

POLYGRAM LTD

ORWELL HOUSE, 5TH FLOOR,LONDON,W1T 3LN

Number:04475546
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