Jacks Male Grooming LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-31 | |
Employees | £0 | 0% |
Total assets | £100 | 0% |
JACKS OF LONDON ONLINE LIMITED
Company type | Private Limited Company, Active |
Company Number | 05438287 |
Record last updated | Sunday, November 29, 2020 9:12:38 AM UTC |
Official Address | 15 Wimbledon Bridge London Sw197nh Trinity There are 5 companies registered at this street |
Locality | Trinitylondon |
Region | MertonLondon, England |
Postal Code | SW197NH |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 28, 2020 | Two appointments: 2 men |  |
Registry | Nov 28, 2020 | Resignation of a woman |  |
Registry | Nov 25, 2020 | Resignation of one Director (a woman) |  |
Registry | Oct 27, 2020 | Two appointments: 2 men |  |
Registry | May 31, 2020 | Resignation of one Secretary (a woman) |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Financials | Oct 17, 2014 | Annual accounts |  |
Registry | May 3, 2014 | Annual return |  |
Financials | Sep 23, 2013 | Annual accounts |  |
Registry | Jun 20, 2013 | Annual return |  |
Financials | Oct 22, 2012 | Annual accounts |  |
Registry | May 12, 2012 | Annual return |  |
Financials | Sep 5, 2011 | Annual accounts |  |
Registry | May 16, 2011 | Company name change |  |
Registry | May 16, 2011 | Change of name certificate |  |
Registry | May 16, 2011 | Annual return |  |
Financials | Oct 4, 2010 | Annual accounts |  |
Registry | Jul 19, 2010 | Annual return |  |
Registry | Jul 15, 2010 | Change of particulars for director |  |
Registry | Jul 15, 2010 | Change of particulars for director 5438... |  |
Registry | Jul 15, 2010 | Change of particulars for director |  |
Registry | Mar 16, 2010 | Change of registered office address |  |
Financials | Jan 10, 2010 | Annual accounts |  |
Registry | May 15, 2009 | Annual return |  |
Financials | Nov 3, 2008 | Annual accounts |  |
Registry | Jul 29, 2008 | Annual return |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Jun 15, 2007 | Annual return |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Jun 23, 2006 | Annual return |  |
Financials | Feb 17, 2006 | Annual accounts |  |
Registry | Feb 14, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 14, 2006 | Appointment of a director |  |
Registry | Feb 14, 2006 | Appointment of a director 5438... |  |
Registry | Feb 14, 2006 | Appointment of a director |  |
Registry | Sep 14, 2005 | Change of accounting reference date |  |
Registry | Jul 13, 2005 | Change in situation or address of registered office |  |
Registry | Jul 13, 2005 | Change of accounting reference date |  |
Registry | May 26, 2005 | Resignation of a secretary |  |
Registry | May 26, 2005 | Resignation of a director |  |
Registry | May 26, 2005 | Change in situation or address of registered office |  |
Registry | Apr 27, 2005 | Five appointments: 4 women and a man |  |