Address: Oyster Hill Forge Clay Lane, Headley, Epsom

Incorporation date: 14 Mar 2017

Address: 31 The Branch, Derry

Incorporation date: 19 Mar 2024

JACKIE BALL FILMS LIMITED

Status: Active

Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa

Incorporation date: 16 Jul 2018

Address: 8 High Street North, Tiffield

Incorporation date: 02 Jun 2009

Address: 601 London Road, Westcliff On Sea, Essex

Incorporation date: 02 Apr 1993

Address: 12 Cherry Tree Drive, Duckmanton, Chesterfield

Incorporation date: 22 Sep 2020

Address: 3 Maitland Place, North Shoebury, Southend-on-sea, Essex

Incorporation date: 02 Jun 2004

JACKIEBOI LTD

Status: Active

Address: 13 Elm Avenue, Grimsby

Incorporation date: 14 Mar 2022

Address: 7 Clark Close, Wraxall, Bristol

Incorporation date: 09 Mar 2021

Address: 848 Oxford Road, Reading

Incorporation date: 27 Jul 2010

JACKIE EAST ANGLIA LTD

Status: Active

Address: Union Suite, 51-59 Rose Lane, Norwich

Incorporation date: 02 Oct 2018

Address: Nowell House, High Street, Thornton Le Clay

Incorporation date: 19 Oct 2006

Address: C/o Clever Accounts Ltd Brookfield Court, Selby Road, Leeds

Incorporation date: 07 Mar 2018

JACKIE FRESHFIELD LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 09 Apr 2010

Address: 27 Abbey Gardens, London

Incorporation date: 21 Jun 2006

Address: 12 Coberley Road, Cheltenham

Incorporation date: 07 Nov 2022

Address: Flat 1005 20 Palace Street, London

Incorporation date: 06 Jun 2012

JACKIE JOHNSTON LIMITED

Status: Active

Address: Highland Brae, Lilliesleaf, Melrose

Incorporation date: 10 Apr 2013

JACKIE JONES YOGA LIMITED

Status: Active

Address: 12 Ashley Street, Shrewsbury

Incorporation date: 07 Apr 2016

Address: Abbeygate House, Challenge Road, Ashford

Incorporation date: 26 Aug 1999

Address: 18 Bydemill Gardens, Highworth, Swindon

Incorporation date: 29 Jan 2003

Address: C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh

Incorporation date: 07 Sep 2010

Address: 4 Aztec Row, Berners Road, Islington

Incorporation date: 25 Sep 2020

JACKIE MAGUIRE LIMITED

Status: Active

Address: 36 John Fisher Street, London

Incorporation date: 17 Jul 2013

Address: Suite H The Old Dutch Barn, Westend, Stonehouse

Incorporation date: 24 Apr 2017

Address: Unit 2.02 High Weald House, Glovers End, Bexhill-on-sea

Incorporation date: 09 Feb 2011

Address: First Floor Unit A4 Old Power Way, Lowfields Business Park, Elland

Incorporation date: 10 Nov 2023

Address: 39 Terrier Close, Hedge End, Southampton

Incorporation date: 06 Dec 2016

JACKIE SALTER LIMITED

Status: Active

Address: 23 Fernhurst Drive, Pensnett, Brierley Hill, West Midlands

Incorporation date: 27 Mar 2003

JACKIE SCOTT LIMITED

Status: Active

Address: Larch House, Parklands Business Park, Denmead

Incorporation date: 13 Jan 2017

Address: Suite 3600, Unit 3a, 34-35 Hatton Garden, London

Incorporation date: 11 Nov 2021

JACKIE'S NEWS LIMITED

Status: Active

Address: Unit 6 Pickhill Business Centre, Smallhythe Road, Tenterden

Incorporation date: 24 Sep 2013

Address: 22 - 28 Willow Street, Accrington

Incorporation date: 15 Jul 2014

Address: 140 Rayne Road, Braintree

Incorporation date: 31 Oct 2011

JACKIE STANLEY LIMITED

Status: Active

Address: 1 North Quay, Padstow, Cornwall

Incorporation date: 10 Dec 2003

JACKIE VAZ LIMITED

Status: Active

Address: 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 02 Oct 2020

Address: 16 Southway, London

Incorporation date: 30 Aug 2000

JACKIE YAU LIMITED

Status: Active

Address: 4-6 Peterborough Road, Harrow

Incorporation date: 24 Jul 2014