About

Registered Number: 04489938
Date of Incorporation: 19/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Hanson & Jackson Property Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Hanson, Jacqueline, Hanson, Ronald William for the business at Companies House.

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.