Download leads from Nexok and grow your business. Find out more

Jack Allen Limited

Documents

Total Documents179
Total Pages749

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off
16 June 2015Final Gazette dissolved via voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
22 February 2015Application to strike the company off the register
22 February 2015Application to strike the company off the register
30 September 2014Accounts made up to 30 June 2014
30 September 2014Accounts made up to 30 June 2014
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
18 February 2014Total exemption small company accounts made up to 30 June 2013
18 February 2014Total exemption small company accounts made up to 30 June 2013
14 August 2013Appointment of Mr Daniel William Thomas Jennings as a director on 25 July 2013
14 August 2013Appointment of Mr Daniel William Thomas Jennings as a director on 25 July 2013
12 August 2013Termination of appointment of Jonathan Allen as a director on 31 July 2013
12 August 2013Termination of appointment of Jonathan Allen as a director on 31 July 2013
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
20 June 2013Director's details changed for Mr John Allen on 15 June 2013
20 June 2013Registered office address changed from The Cottage, Grove Farm Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 20 June 2013
20 June 2013Director's details changed for Mr John Allen on 15 June 2013
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
20 June 2013Registered office address changed from The Cottage, Grove Farm Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 20 June 2013
13 February 2013Total exemption small company accounts made up to 30 June 2012
13 February 2013Total exemption small company accounts made up to 30 June 2012
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
26 March 2012Accounts made up to 30 June 2011
26 March 2012Accounts made up to 30 June 2011
25 November 2011Appointment of Mr Daniel William Thomas Jennings as a secretary on 31 October 2011
25 November 2011Appointment of Mr Daniel William Thomas Jennings as a secretary on 31 October 2011
24 November 2011Termination of appointment of Sarah Jill Barwood as a secretary on 31 October 2011
24 November 2011Termination of appointment of Sarah Jill Barwood as a secretary on 31 October 2011
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
11 March 2011Accounts made up to 30 June 2010
11 March 2011Accounts made up to 30 June 2010
14 July 2010Director's details changed for Mr Jonathan Allen on 1 February 2010
14 July 2010Director's details changed for Mr Jonathan Allen on 1 February 2010
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
14 July 2010Director's details changed for Mr Jonathan Allen on 1 February 2010
14 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
14 July 2010Registered office address changed from The Cottage Grove Lane Jacobean Lane Knowle Solihull West Midlands B93 9LP on 14 July 2010
14 July 2010Registered office address changed from The Cottage Grove Lane Jacobean Lane Knowle Solihull West Midlands B93 9LP on 14 July 2010
28 September 2009Accounts made up to 30 June 2009
28 September 2009Accounts made up to 30 June 2009
2 July 2009Return made up to 09/06/09; full list of members
2 July 2009Director's change of particulars / john allen / 31/10/2008
2 July 2009Return made up to 09/06/09; full list of members
2 July 2009Director's change of particulars / john allen / 31/10/2008
21 April 2009Accounts made up to 30 June 2008
21 April 2009Accounts made up to 30 June 2008
7 January 2009Registered office changed on 07/01/2009 from the customer support centre northgate aldridge west midlands WS9 8TY
7 January 2009Registered office changed on 07/01/2009 from the customer support centre northgate aldridge west midlands WS9 8TY
17 July 2008Director's change of particulars / jonathan allen / 09/06/2008
17 July 2008Return made up to 09/06/08; full list of members
17 July 2008Director's change of particulars / jonathan allen / 09/06/2008
17 July 2008Secretary's change of particulars / sarah gunton / 09/06/2008
17 July 2008Return made up to 09/06/08; full list of members
17 July 2008Secretary's change of particulars / sarah gunton / 09/06/2008
17 April 2008Accounts made up to 30 June 2007
17 April 2008Accounts made up to 30 June 2007
3 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
3 July 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
9 May 2007Accounts made up to 30 June 2006
9 May 2007Accounts made up to 30 June 2006
22 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 2006Accounts made up to 30 June 2005
4 May 2006Accounts made up to 30 June 2005
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 May 2005Accounts made up to 30 June 2004
4 May 2005Accounts made up to 30 June 2004
10 August 2004Return made up to 09/06/04; full list of members
10 August 2004Return made up to 09/06/04; full list of members
11 May 2004New secretary appointed
11 May 2004Secretary resigned
11 May 2004New secretary appointed
11 May 2004Secretary resigned
20 February 2004Secretary resigned
20 February 2004Secretary resigned
20 February 2004New secretary appointed
20 February 2004New secretary appointed
5 December 2003Accounts made up to 30 June 2003
5 December 2003Accounts made up to 30 June 2003
3 November 2003Director's particulars changed
3 November 2003Director's particulars changed
28 July 2003Company name changed maintenance contracts LIMITED\certificate issued on 28/07/03
28 July 2003Company name changed maintenance contracts LIMITED\certificate issued on 28/07/03
25 June 2003Return made up to 09/06/03; full list of members
25 June 2003Return made up to 09/06/03; full list of members
13 February 2003Full accounts made up to 30 June 2002
13 February 2003Full accounts made up to 30 June 2002
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 May 2002Full accounts made up to 30 June 2001
2 May 2002Full accounts made up to 30 June 2001
26 June 2001Return made up to 09/06/01; full list of members
26 June 2001Return made up to 09/06/01; full list of members
26 June 2001Company name changed jack allen contract maintenance LIMITED\certificate issued on 26/06/01
26 June 2001Company name changed jack allen contract maintenance LIMITED\certificate issued on 26/06/01
3 April 2001Secretary resigned;director resigned
3 April 2001New secretary appointed
3 April 2001Secretary resigned;director resigned
3 April 2001New secretary appointed
24 October 2000Accounting reference date extended from 31/12/00 to 30/06/01
24 October 2000Accounting reference date extended from 31/12/00 to 30/06/01
11 September 2000Full accounts made up to 31 December 1999
11 September 2000Full accounts made up to 31 December 1999
28 June 2000Return made up to 09/06/00; full list of members
28 June 2000Return made up to 09/06/00; full list of members
5 December 1999Auditor's resignation
5 December 1999Auditor's resignation
25 August 1999Director resigned
25 August 1999Director resigned
25 August 1999Director resigned
25 August 1999Director resigned
28 June 1999Return made up to 09/06/99; no change of members
28 June 1999Return made up to 09/06/99; no change of members
4 June 1999Full accounts made up to 31 December 1998
4 June 1999Full accounts made up to 31 December 1998
14 May 1998Full accounts made up to 31 December 1997
14 May 1998Full accounts made up to 31 December 1997
17 October 1997Full accounts made up to 31 December 1996
17 October 1997Full accounts made up to 31 December 1996
8 July 1997Return made up to 09/06/97; no change of members
8 July 1997Return made up to 09/06/97; no change of members
20 May 1997New secretary appointed
20 May 1997New secretary appointed
20 May 1997Secretary resigned;director resigned
20 May 1997Secretary resigned;director resigned
24 December 1996New director appointed
24 December 1996New director appointed
19 June 1996Return made up to 09/06/96; no change of members
19 June 1996Return made up to 09/06/96; no change of members
13 May 1996Full accounts made up to 31 December 1995
13 May 1996Full accounts made up to 31 December 1995
11 March 1996New director appointed
11 March 1996New director appointed
11 December 1995New secretary appointed
11 December 1995New secretary appointed
11 December 1995Secretary resigned
11 December 1995Secretary resigned
4 September 1995Return made up to 09/06/95; full list of members
4 September 1995Return made up to 09/06/95; full list of members
3 July 1995New director appointed
3 July 1995New secretary appointed
3 July 1995New director appointed
3 July 1995New secretary appointed
3 July 1995Secretary resigned
3 July 1995Secretary resigned
22 May 1995Full accounts made up to 31 December 1994
22 May 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
29 December 1994Particulars of mortgage/charge
29 December 1994Particulars of mortgage/charge
17 October 1994Accounting reference date shortened from 31/03 to 31/12
17 October 1994Accounting reference date shortened from 31/03 to 31/12
10 June 1992Registered office changed on 10/06/92 from: 94 kenilworth road knowle solihull west midlands B93 ojd
10 June 1992Registered office changed on 10/06/92 from: 94 kenilworth road knowle solihull west midlands B93 ojd
25 July 1990Full accounts made up to 31 March 1990
25 July 1990Full accounts made up to 31 March 1990
1 November 1989Full accounts made up to 31 March 1989
1 November 1989Full accounts made up to 31 March 1989
24 August 1989Secretary resigned;new secretary appointed;director resigned
24 August 1989Secretary resigned;new secretary appointed;director resigned
31 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
31 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
30 March 1988Wd 26/02/88 ad 09/02/88--------- £ si 2@1=2 £ ic 2/4
30 March 1988Wd 26/02/88 ad 09/02/88--------- £ si 2@1=2 £ ic 2/4
15 February 1988Memorandum and Articles of Association
15 February 1988Memorandum and Articles of Association
30 November 1987Incorporation
30 November 1987Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed