JACOWEN LTD
Status | DISSOLVED |
Company No. | 09405712 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 6 months, 18 days |
SUMMARY
JACOWEN LTD is an dissolved private limited company with number 09405712. It was incorporated 9 years, 5 months, 13 days ago, on 26 January 2015 and it was dissolved 2 years, 6 months, 18 days ago, on 21 December 2021. The company address is 21 John Bends Way 21 John Bends Way, Wisbech, PE13 4PS, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-14
Officer name: Mr Martin John Walpole
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vijaya Copsey
Termination date: 2021-05-14
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-14
Psc name: Mr Martin Walpole
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Brown
Termination date: 2018-04-12
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Brown
Termination date: 2018-04-12
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vijaya Copsey
Appointment date: 2018-04-12
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-17
Old address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB United Kingdom
New address: 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
Change date: 2015-05-08
Old address: 6 High Street Long Sutton Spalding PE12 9DB England
New address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Mrs Janet Brown
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
6 BLENHEIM COURT,LUTON,LU3 1FF
Number: | 08271671 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09865613 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTM BUILDING CONSULTANCY LIMITED
28 ASHDENE CLOSE,SUTTON COLDFIELD,B73 6HL
Number: | 11129570 |
Status: | ACTIVE |
Category: | Private Limited Company |
81-83 MAIN STREET,FIVEMILETOWN,BT75 0PG
Number: | NI063866 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PLAS NEWYDD CONSULTING LIMITED
PLAS NEWYDD DURFOLD WOOD,BILLINGSHURST,RH14 0PL
Number: | 08305730 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIGNATURE CLINIC CHELSEA LTD
11 HEVEA ROAD,BURTON-ON-TRENT,DE13 0SH
Number: | 11337474 |
Status: | ACTIVE |
Category: | Private Limited Company |