London
SW5 0NU
Secretary Name | Rachel Louise Duncan |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2, 15 Collingham Road London SW5 0NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,633 |
Cash | £755 |
Current Liabilities | £592,323 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2022 | Notice of final account prior to dissolution (18 pages) |
5 January 2022 | Progress report in a winding up by the court (19 pages) |
25 January 2021 | Progress report in a winding up by the court (17 pages) |
10 January 2020 | Progress report in a winding up by the court (17 pages) |
30 January 2019 | Progress report in a winding up by the court (19 pages) |
31 January 2018 | Progress report in a winding up by the court (16 pages) |
8 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2016 (22 pages) |
8 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/11/2016 (22 pages) |
17 December 2015 | Appointment of a liquidator (1 page) |
17 December 2015 | Appointment of a liquidator (1 page) |
17 December 2015 | Registered office address changed from Portland House Level 19 Bressenden Place London SW1E 5RS to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Portland House Level 19 Bressenden Place London SW1E 5RS to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 17 December 2015 (2 pages) |
2 November 2015 | Order of court to wind up (2 pages) |
2 November 2015 | Order of court to wind up (2 pages) |
13 July 2015 | Company name changed jackal advisory LTD.\certificate issued on 13/07/15
|
13 July 2015 | Company name changed jackal advisory LTD.\certificate issued on 13/07/15
|
21 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Rachel Louise Duncan on 25 October 2009 (1 page) |
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Portland House 2Nd Floor Bressenden Place London Greater London SW1E 5RS on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Rachel Louise Duncan on 25 October 2009 (1 page) |
13 May 2014 | Registered office address changed from Portland House 2Nd Floor Bressenden Place London Greater London SW1E 5RS on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Adrian Stewart Duncan on 1 January 2014 (2 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
5 December 2013 | Sub-division of shares on 28 November 2013 (5 pages) |
5 December 2013 | Sub-division of shares on 28 November 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (14 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Annual return made up to 20 March 2010 (15 pages) |
16 June 2010 | Annual return made up to 20 March 2010 (15 pages) |
26 April 2010 | Amended accounts made up to 31 March 2009 (2 pages) |
26 April 2010 | Amended accounts made up to 31 March 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
23 March 2010 | Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB on 23 March 2010 (2 pages) |
30 December 2009 | Annual return made up to 20 March 2009 (10 pages) |
30 December 2009 | Annual return made up to 20 March 2009 (10 pages) |
21 October 2009 | Location of register of members (1 page) |
21 October 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 31/03/08; full list of members (7 pages) |
20 April 2009 | Return made up to 31/03/08; full list of members (7 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 20 kensington place, london, W8 7PT, england (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 20 kensington place, london, W8 7PT, england (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
4 February 2009 | Company name changed jackal capital LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed jackal capital LIMITED\certificate issued on 05/02/09 (2 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, eighth floor, 6 new street square, london, EC4A 3AQ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, eighth floor, 6 new street square, london, EC4A 3AQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor, eagle house, 110 jermyn street, london, SW1Y 6RH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor, eagle house, 110 jermyn street, london, SW1Y 6RH (1 page) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (16 pages) |
20 March 2006 | Incorporation (16 pages) |