About

Registered Number: 03068982
Date of Incorporation: 16/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Marina Court, Castle Street, Hull, HU1 1TJ

 

Andrew M. Jackson & Co Ltd was registered on 16 June 1995, it's status in the Companies House registry is set to "Active". Funnell, Andrew Stephen, Penrose, Robert Patrick Sinclair are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENROSE, Robert Patrick Sinclair 26 August 2003 04 July 2013 1
Secretary Name Appointed Resigned Total Appointments
FUNNELL, Andrew Stephen 17 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 July 2009
225 - Change of Accounting Reference Date 06 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 February 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 22 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
288 - N/A 07 August 1995
CERTNM - Change of name certificate 01 August 1995
287 - Change in situation or address of Registered Office 26 July 1995
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.