About

Registered Number: 04852550
Date of Incorporation: 31/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Haverstoe, 1 Taylors Avenue, Cleethorpes, DN35 0LF,

 

Based in Cleethorpes, C.W. Jackson Properties Ltd was established in 2003, it has a status of "Active". This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 06 November 2019
TM02 - Termination of appointment of secretary 10 October 2019
CS01 - N/A 08 August 2019
MR04 - N/A 17 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 July 2018
AAMD - Amended Accounts 09 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 December 2012
RESOLUTIONS - N/A 19 October 2012
MEM/ARTS - N/A 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 August 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
363a - Annual Return 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 29 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.