About

Registered Number: 06571375
Date of Incorporation: 21/04/2008 (17 years ago)
Company Status: Active
Registered Address: Kitale, Wills Lane, Bristol, BS9 1FH

 

Based in Bristol, Jack & Jill Preschool Ltd was founded on 21 April 2008, it has a status of "Active". We do not know the number of employees at the business. The current directors of this business are Hollingdale, Andrew Charles, Hollingdale, Claire Elizabeth, Paisey, Valerie Anne Marie, Claridge, Julie Lynette, Duffy, Jane Margaret, Hollingdale, Miriam Rosalind Janet, Jones, Ann Gudrun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGDALE, Andrew Charles 14 August 2015 - 1
HOLLINGDALE, Claire Elizabeth 14 August 2015 - 1
PAISEY, Valerie Anne Marie 24 September 2013 - 1
CLARIDGE, Julie Lynette 05 June 2008 03 September 2015 1
DUFFY, Jane Margaret 05 June 2008 04 January 2010 1
HOLLINGDALE, Miriam Rosalind Janet 21 April 2008 03 September 2015 1
JONES, Ann Gudrun 05 June 2008 10 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 23 April 2020
MR01 - N/A 13 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 10 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AD01 - Change of registered office address 09 May 2010
AA - Annual Accounts 22 January 2010
225 - Change of Accounting Reference Date 15 September 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

Rental deposit agreement 15 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.