JAC IN THE KNOX LIMITED

26 Tadburn Close 26 Tadburn Close, Eastleigh, SO53 2NF, Hampshire
StatusACTIVE
Company No.09334036
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 3 months, 27 days

SUMMARY

JAC IN THE KNOX LIMITED is an active private limited company with number 09334036. It was incorporated 9 years, 8 months, 2 days ago, on 01 December 2014 and it was dissolved 3 years, 3 months, 27 days ago, on 06 April 2021. The company address is 26 Tadburn Close 26 Tadburn Close, Eastleigh, SO53 2NF, Hampshire.



Company Fillings

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Mr Paul Andrew Knox

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Michelle Kaya

Appointment date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry James Fletcher

Appointment date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Albert Knox

Termination date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360006

Charge creation date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 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: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Michelle Kaya

Appointment date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 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: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Albert Knox

Appointment date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: 39 Anderby Road Southampton SO16 9PL

New address: 26 Tadburn Close Chandler's Ford Eastleigh Hampshire SO53 2NF

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Administrative restoration company

Date: 30 Jun 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrew Knox

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360005

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360004

Charge creation date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360003

Charge creation date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-08

Officer name: Mr Paul Andrew Knox

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360001

Charge creation date: 2015-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093340360002

Charge creation date: 2015-12-03

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DS SERVE LIMITED

1ST FLOOR FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08347609
Status:LIQUIDATION
Category:Private Limited Company

HAMEWITH LTD

37 HAMILTON ROAD,GREAT YARMOUTH,NR30 4NA

Number:11299766
Status:ACTIVE
Category:Private Limited Company

LINDUS CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020837
Status:ACTIVE
Category:Limited Partnership

MASSCOMMS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09640962
Status:ACTIVE
Category:Private Limited Company

MINKIES LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:05837917
Status:ACTIVE
Category:Private Limited Company

SPILIA PROPERTY LIMITED

11 SKATERIGG GARDENS,GLASGOW,G13 1ST

Number:SC612735
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