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

Jackson Advisory Ltd

Documents

Total Documents61
Total Pages289

Filing History

19 March 2023Final Gazette dissolved following liquidation
19 December 2022Final account prior to dissolution in MVL (final account attached)
12 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-03
5 June 2021Confirmation statement made on 1 April 2021 with no updates
3 June 2021Micro company accounts made up to 31 March 2021
5 November 2020Micro company accounts made up to 31 March 2020
2 April 2020Confirmation statement made on 1 April 2020 with no updates
29 October 2019Micro company accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 1 April 2019 with no updates
12 October 2018Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 1 April 2018 with no updates
25 August 2017Micro company accounts made up to 31 March 2017
25 August 2017Micro company accounts made up to 31 March 2017
3 April 2017Confirmation statement made on 1 April 2017 with updates
3 April 2017Confirmation statement made on 1 April 2017 with updates
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 September 2016Total exemption small company accounts made up to 31 March 2016
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
2 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
8 October 2015Total exemption small company accounts made up to 31 March 2015
8 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
8 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
8 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
8 October 2015Total exemption small company accounts made up to 31 March 2015
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
22 July 2014Total exemption full accounts made up to 31 March 2014
22 July 2014Total exemption full accounts made up to 31 March 2014
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
15 October 2013Total exemption full accounts made up to 31 March 2013
15 October 2013Total exemption full accounts made up to 31 March 2013
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
26 November 2012Total exemption full accounts made up to 31 March 2012
26 November 2012Total exemption full accounts made up to 31 March 2012
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
5 August 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 5 August 2011
5 August 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 5 August 2011
5 August 2011Appointment of Mr Barrie Mason Jackson as a director
5 August 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary
5 August 2011Termination of appointment of Vindex Limited as a director
5 August 2011Termination of appointment of Vindex Services Limited as a director
5 August 2011Termination of appointment of Vindex Limited as a director
5 August 2011Termination of appointment of Vindex Services Limited as a director
5 August 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary
5 August 2011Registered office address changed from 1 George Square Glasgow G2 1AL on 5 August 2011
5 August 2011Appointment of Mr Barrie Mason Jackson as a director
2 August 2011Company name changed mm&s (5674) LIMITED\certificate issued on 02/08/11
  • CONNOT ‐
2 August 2011Company name changed mm&s (5674) LIMITED\certificate issued on 02/08/11
  • CONNOT ‐
1 August 2011Termination of appointment of Christine Truesdale as a director
1 August 2011Termination of appointment of Christine Truesdale as a director
1 April 2011Incorporation
1 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed