Having been setup in 2006, J A Jackson Contractors (Mold) Ltd has its registered office in Clitheroe in Lancashire, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Gaynor Balfour | 23 March 2006 | 05 August 2013 | 1 |
EDWARDS, Graham | 23 March 2006 | 05 August 2013 | 1 |
EDWARDS, Karl Alun John | 23 March 2006 | 05 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AA01 - Change of accounting reference date | 21 August 2014 | |
AR01 - Annual Return | 28 March 2014 | |
MR01 - N/A | 03 December 2013 | |
CERTNM - Change of name certificate | 30 August 2013 | |
CONNOT - N/A | 30 August 2013 | |
MR04 - N/A | 29 August 2013 | |
AA - Annual Accounts | 27 August 2013 | |
AP04 - Appointment of corporate secretary | 22 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
TM02 - Termination of appointment of secretary | 15 August 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
AD01 - Change of registered office address | 15 August 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
AA01 - Change of accounting reference date | 09 August 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AD01 - Change of registered office address | 03 April 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363s - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 21 April 2007 | |
RESOLUTIONS - N/A | 16 June 2006 | |
123 - Notice of increase in nominal capital | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
NEWINC - New incorporation documents | 21 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 14 June 2006 | Fully Satisfied |
N/A |