This company is commonly known as Gill Jackson Interiors Limited. The company was founded 12 years ago and was given the registration number 07777602. The firm's registered office is in LEICESTER. You can find them at 32 Demontfort Street, , Leicester, Leicestershire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | GILL JACKSON INTERIORS LIMITED |
---|---|---|
Company Number | : | 07777602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Demontfort Street, Leicester, Leicestershire, England, LE1 7GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Demontfort Street, Leicester, England, LE1 7GD | Director | 05 March 2020 | Active |
32 Demontfort Street, Leicester, England, LE1 7GD | Director | 22 January 2019 | Active |
Mellrose House, Main Road, Dyke, United Kingdom, PE10 0AG | Director | 19 September 2011 | Active |
Mr Peter Hulme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Demontfort Street, Leicester, England, LE1 7GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Change of name | Certificate change of name company. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Accounts | Change account reference date company previous extended. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Gazette | Gazette filings brought up to date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.