This company is commonly known as Jackitco Limited. The company was founded 5 years ago and was given the registration number 11450649. The firm's registered office is in CHELTENHAM. You can find them at Units A5-a6 Kingsditch Trade Park, Upperfield Road, Cheltenham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | JACKITCO LIMITED |
---|---|---|
Company Number | : | 11450649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2018 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units A5-a6 Kingsditch Trade Park, Upperfield Road, Cheltenham, England, GL51 9PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Secretary | 01 October 2018 | Active |
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Director | 01 October 2018 | Active |
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Director | 05 July 2018 | Active |
The Tythe Barn, Lower Dowdeswell, Cheltenham, England, GL54 4LX | Director | 01 October 2018 | Active |
James Michael Holder | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hawling Manor, Hawling, Cheltenham, England, GL54 5TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-15 | Resolution | Resolution. | Download |
2022-04-11 | Accounts | Change account reference date company previous extended. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-02-08 | Capital | Capital name of class of shares. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-13 | Capital | Capital name of class of shares. | Download |
2019-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-27 | Capital | Capital allotment shares. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-08 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.