About

Registered Number: 04489938
Date of Incorporation: 19/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Founded in 2002, Hanson & Jackson Property Ltd has its registered office in Bexhill in East Sussex, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Hanson, Jacqueline, Hanson, Ronald William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Jacqueline 01 August 2002 25 July 2007 1
HANSON, Ronald William 19 July 2002 25 July 2007 1

Filing History

Document Type Date
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
PSC04 - N/A 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
AA - Annual Accounts 11 June 2019
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 24 August 2015
CH03 - Change of particulars for secretary 24 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 08 May 2013
RT01 - Application for administrative restoration to the register 08 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 June 2004
395 - Particulars of a mortgage or charge 19 March 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.