About

Registered Number: 07071622
Date of Incorporation: 10/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 14-16 St. Thomas's Road, Chorley, Lancashire, PR7 1HR

 

Based in Chorley in Lancashire, Cheetham Jackson Ltd was founded on 10 November 2009, it's status is listed as "Active". We do not know the number of employees at Cheetham Jackson Ltd. The current directors of the organisation are Christensen, Brian Stendahl, Crompton, Simon, Golland, Scott, Jones, Nikki, Morton, Amanda Dawn, Mumford, Louise, Sealey, Richard, Cheetham, Alan, Heaton, Michael, Singh, Gurdit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Brian Stendahl 01 May 2014 - 1
CROMPTON, Simon 01 July 2016 - 1
GOLLAND, Scott 01 July 2016 - 1
JONES, Nikki 18 July 2016 - 1
MORTON, Amanda Dawn 01 July 2016 - 1
MUMFORD, Louise 01 July 2016 - 1
SEALEY, Richard 02 April 2018 - 1
CHEETHAM, Alan 10 November 2009 27 July 2012 1
HEATON, Michael 27 July 2012 27 July 2012 1
SINGH, Gurdit 01 July 2016 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 11 May 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 10 December 2019
SH01 - Return of Allotment of shares 11 November 2019
CS01 - N/A 07 August 2019
SH01 - Return of Allotment of shares 07 August 2019
RP04SH01 - N/A 06 August 2019
TM01 - Termination of appointment of director 25 July 2019
SH06 - Notice of cancellation of shares 15 July 2019
SH03 - Return of purchase of own shares 15 July 2019
SH01 - Return of Allotment of shares 02 July 2019
SH06 - Notice of cancellation of shares 25 June 2019
SH03 - Return of purchase of own shares 25 June 2019
CS01 - N/A 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
SH01 - Return of Allotment of shares 29 May 2019
SH08 - Notice of name or other designation of class of shares 22 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2019
AA01 - Change of accounting reference date 18 January 2019
CS01 - N/A 27 July 2018
SH01 - Return of Allotment of shares 27 July 2018
SH01 - Return of Allotment of shares 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 04 May 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
SH08 - Notice of name or other designation of class of shares 16 January 2018
SH06 - Notice of cancellation of shares 16 January 2018
SH03 - Return of purchase of own shares 16 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
SH01 - Return of Allotment of shares 28 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 24 November 2016
SH01 - Return of Allotment of shares 23 November 2016
AA - Annual Accounts 27 October 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
CH01 - Change of particulars for director 28 June 2016
AP01 - Appointment of director 02 June 2016
SH01 - Return of Allotment of shares 02 June 2016
SH01 - Return of Allotment of shares 02 June 2016
SH01 - Return of Allotment of shares 02 June 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 19 January 2016
MR01 - N/A 22 December 2015
MR04 - N/A 17 December 2015
SH01 - Return of Allotment of shares 27 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 03 November 2014
MR04 - N/A 25 July 2014
MR01 - N/A 16 July 2014
MR01 - N/A 09 June 2014
AR01 - Annual Return 19 November 2013
SH01 - Return of Allotment of shares 25 September 2013
SH06 - Notice of cancellation of shares 23 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 November 2012
SH01 - Return of Allotment of shares 14 September 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 01 August 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 07 March 2011
AA01 - Change of accounting reference date 16 November 2010
AR01 - Annual Return 16 November 2010
CERTNM - Change of name certificate 25 January 2010
AD01 - Change of registered office address 25 January 2010
CONNOT - N/A 25 January 2010
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 10 July 2014 Fully Satisfied

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.