CAPTAIN JACK'S ADVENTURE LIMITED

Register to unlock more data on OkredoRegister

CAPTAIN JACK'S ADVENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06494696

Incorporation date

05/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Fts Recovery Limited, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon02/07/2025
Removal of liquidator by court order
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon06/11/2024
Statement of affairs
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Registered office address changed from 32 Grange Avenue Woodsetts Worksop S81 8RP to Fts Recovery Limited, Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-10-17
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-27
dot icon24/10/2023
Notification of Steven Roberts as a person with significant control on 2016-04-06
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-02-28
dot icon12/04/2021
Micro company accounts made up to 2020-02-29
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon29/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon19/09/2017
Micro company accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-27
dot icon26/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/11/2014
Total exemption small company accounts made up to 2014-02-27
dot icon11/04/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon27/11/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon22/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon25/03/2010
Director's details changed for Sally Roberts on 2009-10-02
dot icon25/03/2010
Director's details changed for Steven Paul Roberts on 2009-10-02
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 05/02/09; full list of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2023
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
27/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2023
dot iconNext account date
27/02/2024
dot iconNext due on
27/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
-
-
0.00
-
-
2022
15
-
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Sally
Director
05/02/2008 - Present
-
Roberts, Steven Paul
Director
05/02/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTAIN JACK'S ADVENTURE LIMITED

CAPTAIN JACK'S ADVENTURE LIMITED is an(a) Liquidation company incorporated on 05/02/2008 with the registered office located at Fts Recovery Limited, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN JACK'S ADVENTURE LIMITED?

toggle

CAPTAIN JACK'S ADVENTURE LIMITED is currently Liquidation. It was registered on 05/02/2008 .

Where is CAPTAIN JACK'S ADVENTURE LIMITED located?

toggle

CAPTAIN JACK'S ADVENTURE LIMITED is registered at Fts Recovery Limited, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does CAPTAIN JACK'S ADVENTURE LIMITED do?

toggle

CAPTAIN JACK'S ADVENTURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAPTAIN JACK'S ADVENTURE LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-07.