About

Registered Number: 05750249
Date of Incorporation: 21/03/2006 (19 years ago)
Company Status: Active
Registered Address: Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Debenture 14 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.