About

Registered Number: 04521733
Date of Incorporation: 29/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

 

Based in Heys Road Clitheroe, Lancashire, Backhouse Jones Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of Backhouse Jones Ltd are listed as Davies, Mark Nicholas, Meyerhoff, Steven Carl, Woolfall, Andrew Alfred, Cunningham, Michael John in the Companies House registry. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mark Nicholas 13 October 2016 - 1
MEYERHOFF, Steven Carl 01 January 2011 - 1
WOOLFALL, Andrew Alfred 18 October 2004 - 1
CUNNINGHAM, Michael John 29 August 2007 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 22 March 2017
AP01 - Appointment of director 06 January 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 06 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 31 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 08 September 2005
395 - Particulars of a mortgage or charge 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
RESOLUTIONS - N/A 10 December 2004
287 - Change in situation or address of Registered Office 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 25 July 2003
225 - Change of Accounting Reference Date 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2013 Outstanding

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Debenture deed 06 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.