About

Registered Number: 06035580
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Beckside House, Soulby, Kirkby Stephen, Cumbria, CA17 4PJ,

 

A.J. Jackson Properties Ltd was established in 2006. Jackson, Anthony James, Jackson, Jason, Jackson, Jonathan, Jackson, Linda Marion are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Anthony James 02 February 2007 - 1
JACKSON, Jason 14 August 2019 - 1
JACKSON, Jonathan 14 August 2019 - 1
JACKSON, Linda Marion 02 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 23 December 2019
RESOLUTIONS - N/A 10 December 2019
SH08 - Notice of name or other designation of class of shares 10 December 2019
CC04 - Statement of companies objects 10 December 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 02 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
CH03 - Change of particulars for secretary 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2014
AD01 - Change of registered office address 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
CH03 - Change of particulars for secretary 22 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.