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

Jack Loggin Limited

Documents

Total Documents283
Total Pages2,086

Filing History

1 March 2024Total exemption full accounts made up to 30 September 2023
29 February 2024Termination of appointment of Peter Alan Jacques as a secretary on 29 February 2024
29 February 2024Termination of appointment of Peter Alan Jacques as a director on 29 February 2024
14 February 2024Change of details for Mr David William Jacques as a person with significant control on 31 October 2023
14 February 2024Cessation of Peter Alan Jacques as a person with significant control on 30 October 2023
12 February 2024Confirmation statement made on 8 February 2024 with updates
6 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 October 2023Statement of capital following an allotment of shares on 26 October 2023
  • GBP 3,751,312
26 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 October 2023Memorandum and Articles of Association
25 October 2023Statement by Directors
25 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2023Statement of capital on 25 October 2023
  • GBP 1,875,656
25 October 2023Solvency Statement dated 25/10/23
24 October 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 3,751,312
23 October 2023Statement of capital on 23 October 2023
  • GBP 1,875,656
23 October 2023Solvency Statement dated 23/10/23
23 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 October 2023Statement by Directors
10 July 2023Registered office address changed from Donisthorpe Hall Hall Lane Donisthorpe Leicestershire DE12 7PZ to Prior Park House Prior Park Lane Ashby-De-La-Zouch Leicestershire LE65 1BH on 10 July 2023
7 July 2023Change of details for Mr David William Jacques as a person with significant control on 5 July 2023
7 July 2023Director's details changed for Mr David William Jacques on 5 July 2023
11 April 2023Total exemption full accounts made up to 30 September 2022
9 February 2023Confirmation statement made on 8 February 2023 with no updates
27 June 2022Total exemption full accounts made up to 30 September 2021
6 May 2022Satisfaction of charge 024684390033 in full
3 May 2022Satisfaction of charge 024684390035 in full
11 February 2022Confirmation statement made on 8 February 2022 with updates
15 June 2021Total exemption full accounts made up to 30 September 2020
19 February 2021Change of details for Mr David William Jacques as a person with significant control on 8 February 2021
19 February 2021Secretary's details changed for Mr Peter Alan Jacques on 8 February 2021
19 February 2021Confirmation statement made on 8 February 2021 with updates
19 February 2021Director's details changed for Mr Peter Alan Jacques on 8 February 2021
17 June 2020Total exemption full accounts made up to 30 September 2019
8 June 2020Satisfaction of charge 024684390034 in full
28 February 2020Confirmation statement made on 8 February 2020 with no updates
5 November 2019Part of the property or undertaking has been released from charge 024684390033
25 October 2019Registration of charge 024684390035, created on 24 October 2019
15 October 2019Registration of charge 024684390034, created on 11 October 2019
4 September 2019Appointment of Mr Michael John Simon Jacques as a director on 1 July 2019
2 September 2019Registration of charge 024684390033, created on 29 August 2019
20 June 2019Total exemption full accounts made up to 30 September 2018
19 February 2019Confirmation statement made on 8 February 2019 with updates
8 February 2019Memorandum and Articles of Association
17 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 3,751,312
17 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
17 December 2018Resolutions
  • RES13 ‐ Share capital increased, company business 02/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
26 June 2018Accounts for a small company made up to 30 September 2017
9 April 2018Confirmation statement made on 8 February 2018 with no updates
29 March 2018Satisfaction of charge 9 in full
29 March 2018Satisfaction of charge 10 in full
29 March 2018Satisfaction of charge 7 in full
29 March 2018Satisfaction of charge 2 in full
29 March 2018Satisfaction of charge 12 in full
29 March 2018Satisfaction of charge 29 in full
29 March 2018Satisfaction of charge 1 in full
27 March 2018Satisfaction of charge 30 in full
27 March 2018Satisfaction of charge 024684390031 in full
27 March 2018Satisfaction of charge 024684390032 in full
7 July 2017Accounts for a small company made up to 30 September 2016
7 July 2017Accounts for a small company made up to 30 September 2016
10 March 2017Confirmation statement made on 8 February 2017 with updates
10 March 2017Confirmation statement made on 8 February 2017 with updates
4 November 2016Satisfaction of charge 25 in full
4 November 2016Satisfaction of charge 25 in full
27 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 151,312
27 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 151,312
15 June 2016Accounts for a small company made up to 30 September 2015
15 June 2016Accounts for a small company made up to 30 September 2015
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,002
18 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 150,002
15 July 2015Accounts for a small company made up to 30 September 2014
15 July 2015Accounts for a small company made up to 30 September 2014
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150,002
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150,002
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150,002
7 July 2014Accounts for a small company made up to 30 September 2013
7 July 2014Accounts for a small company made up to 30 September 2013
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150,002
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150,002
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 150,002
20 November 2013Satisfaction of charge 11 in full
20 November 2013Satisfaction of charge 11 in full
13 November 2013Registration of charge 024684390032
13 November 2013Registration of charge 024684390032
18 June 2013Accounts for a small company made up to 30 September 2012
18 June 2013Accounts for a small company made up to 30 September 2012
30 April 2013Registration of charge 024684390031
30 April 2013Registration of charge 024684390031
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
5 July 2012Particulars of a mortgage or charge / charge no: 30
5 July 2012Particulars of a mortgage or charge / charge no: 30
3 July 2012Particulars of a mortgage or charge / charge no: 29
3 July 2012Particulars of a mortgage or charge / charge no: 29
28 June 2012Full accounts made up to 30 September 2011
28 June 2012Full accounts made up to 30 September 2011
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
1 December 2011Annual return made up to 8 February 2011 with a full list of shareholders
1 December 2011Annual return made up to 8 February 2011 with a full list of shareholders
1 December 2011Annual return made up to 8 February 2011 with a full list of shareholders
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
5 April 2011Full accounts made up to 30 September 2010
5 April 2011Full accounts made up to 30 September 2010
18 March 2010Full accounts made up to 30 September 2009
18 March 2010Full accounts made up to 30 September 2009
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
13 May 2009Full accounts made up to 30 September 2008
13 May 2009Full accounts made up to 30 September 2008
17 February 2009Return made up to 08/02/09; full list of members
17 February 2009Return made up to 08/02/09; full list of members
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
14 October 2008Particulars of a mortgage or charge / charge no: 28
14 October 2008Particulars of a mortgage or charge / charge no: 28
30 July 2008Particulars of a mortgage or charge / charge no: 27
30 July 2008Particulars of a mortgage or charge / charge no: 27
15 May 2008Particulars of a mortgage or charge / charge no: 26
15 May 2008Particulars of a mortgage or charge / charge no: 26
7 May 2008Full accounts made up to 30 September 2007
7 May 2008Full accounts made up to 30 September 2007
23 April 2008Particulars of a mortgage or charge / charge no: 25
23 April 2008Particulars of a mortgage or charge / charge no: 25
18 February 2008Return made up to 08/02/08; full list of members
18 February 2008Return made up to 08/02/08; full list of members
14 May 2007Full accounts made up to 30 September 2006
14 May 2007Full accounts made up to 30 September 2006
1 March 2007Return made up to 08/02/07; full list of members
1 March 2007Return made up to 08/02/07; full list of members
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006Director resigned
17 May 2006Director resigned
2 March 2006Full accounts made up to 30 September 2005
2 March 2006Full accounts made up to 30 September 2005
15 February 2006Return made up to 08/02/06; full list of members
15 February 2006Return made up to 08/02/06; full list of members
24 September 2005Declaration of satisfaction of mortgage/charge
24 September 2005Declaration of satisfaction of mortgage/charge
14 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 January 2005Full accounts made up to 30 September 2004
26 January 2005Full accounts made up to 30 September 2004
26 November 2004Registered office changed on 26/11/04 from: 108 ashgate road chesterfield derbyshire S40 4AQ
26 November 2004Registered office changed on 26/11/04 from: 108 ashgate road chesterfield derbyshire S40 4AQ
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2004Accounting reference date extended from 19/06/04 to 30/09/04
17 May 2004Accounting reference date extended from 19/06/04 to 30/09/04
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
30 January 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 2004Full accounts made up to 15 June 2003
27 January 2004Full accounts made up to 15 June 2003
4 December 2003Particulars of mortgage/charge
4 December 2003Particulars of mortgage/charge
29 August 2003Particulars of mortgage/charge
29 August 2003Particulars of mortgage/charge
18 March 2003New secretary appointed
18 March 2003New secretary appointed
12 March 2003Particulars of mortgage/charge
12 March 2003Particulars of mortgage/charge
17 February 2003New secretary appointed
17 February 2003New secretary appointed
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2003Secretary resigned
17 February 2003Secretary resigned
16 December 2002Full accounts made up to 16 June 2002
16 December 2002Full accounts made up to 16 June 2002
30 November 2002Particulars of mortgage/charge
30 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
6 November 2002Particulars of mortgage/charge
14 February 2002Return made up to 08/02/02; full list of members
14 February 2002Return made up to 08/02/02; full list of members
17 October 2001Full accounts made up to 17 June 2001
17 October 2001Full accounts made up to 17 June 2001
5 March 2001Return made up to 08/02/01; full list of members
5 March 2001Return made up to 08/02/01; full list of members
9 February 2001Ad 28/07/00--------- £ si 1740000@1=1740000 £ ic 150002/1890002
9 February 2001Ad 28/07/00--------- £ si 1740000@1=1740000 £ ic 150002/1890002
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 October 2000£ nc 250000/1990000 28/04/00
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 October 2000£ nc 250000/1990000 28/04/00
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
6 October 2000Full accounts made up to 18 June 2000
6 October 2000Full accounts made up to 18 June 2000
21 September 2000Director resigned
21 September 2000Director resigned
14 February 2000Return made up to 08/02/00; full list of members
14 February 2000Return made up to 08/02/00; full list of members
10 January 2000Full accounts made up to 13 June 1999
10 January 2000Full accounts made up to 13 June 1999
5 February 1999Return made up to 08/02/99; no change of members
5 February 1999Return made up to 08/02/99; no change of members
31 October 1998Full accounts made up to 14 June 1998
31 October 1998Full accounts made up to 14 June 1998
22 May 1998New director appointed
22 May 1998New director appointed
18 February 1998Full accounts made up to 15 June 1997
18 February 1998Full accounts made up to 15 June 1997
28 January 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 1997Particulars of mortgage/charge
26 July 1997Particulars of mortgage/charge
26 July 1997Particulars of mortgage/charge
26 July 1997Particulars of mortgage/charge
3 February 1997Return made up to 08/02/97; no change of members
3 February 1997Return made up to 08/02/97; no change of members
6 November 1996Particulars of mortgage/charge
6 November 1996Particulars of mortgage/charge
25 October 1996Full accounts made up to 16 June 1996
25 October 1996Full accounts made up to 16 June 1996
29 January 1996Return made up to 08/02/96; no change of members
29 January 1996Return made up to 08/02/96; no change of members
4 October 1995Particulars of mortgage/charge
4 October 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
12 February 1993Resolutions
  • ELRES ‐ Elective resolution
12 February 1993Resolutions
  • ELRES ‐ Elective resolution
22 January 1991Company name changed\certificate issued on 22/01/91
22 January 1991Company name changed\certificate issued on 22/01/91
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 June 1990Memorandum and Articles of Association
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 June 1990Memorandum and Articles of Association
8 February 1990Incorporation
8 February 1990Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed