Jacques Products Limited

DataGardener
dissolved

Jacques Products Limited

03256362Private Limited With Share Capital

C/O Leonard Curtis, Riverside House, Manchester, M35EN
Incorporated

30/09/1996

Company Age

29 years

Directors

1

Employees

SIC Code

20160

Risk

Company Overview

Registration, classification & business activity

Jacques Products Limited (03256362) is a private limited with share capital incorporated on 30/09/1996 (29 years old) and registered in manchester, M35EN. The company operates under SIC code 20160 - manufacture of plastics in primary forms.

Private Limited With Share Capital
SIC: 20160
Incorporated 30/09/1996
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£2.95M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Resolution
Category:Resolution
Date:07-10-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Memorandum Articles
Category:Incorporation
Date:14-08-2020
Resolution
Category:Resolution
Date:14-08-2020
Legacy
Category:Capital
Date:13-08-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-08-2020
Legacy
Category:Insolvency
Date:13-08-2020
Resolution
Category:Resolution
Date:13-08-2020
Resolution
Category:Resolution
Date:13-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:31-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2015
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:30-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:19-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Termination Director Company With Name
Category:Officers
Date:31-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2013
Termination Secretary Company With Name
Category:Officers
Date:14-05-2013
Termination Director Company With Name
Category:Officers
Date:14-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:14-05-2013
Resolution
Category:Resolution
Date:13-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2013
Legacy
Category:Mortgage
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Legacy
Category:Mortgage
Date:24-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Mortgage
Date:02-06-2009
Legacy
Category:Annual Return
Date:23-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Address
Date:27-02-2008
Legacy
Category:Annual Return
Date:22-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date05/05/2021
Latest Accounts31/12/2020

Trading Addresses

C/O Leonard Curtis, Riverside House, Manchester, M3 5En, M35ENRegistered
Greengate Industrial Estate Greensi, Way, Middleton, Manchester, M241SW
C/O Leonard Curtis, Riverside House, Manchester, M3 5En, M35ENRegistered
Greengate Industrial Estate Greensi, Way, Middleton, Manchester, M241SW
Greengate Industrial Estate Greensi, Way, Middleton, Manchester, M241SW

Contact

C/O Leonard Curtis, Riverside House, Manchester, M35EN