About

Registered Number: 05537566
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Mount Farm, Burton Agnes, Driffield, East Yorkshire, YO25 4NB

 

J. C. Jackson & Son Ltd was registered on 16 August 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Jackson, Katie Jane, Jackson, Katie Jane, Jackson, Nicholas John, Jackson, Katie for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Katie Jane 01 June 2020 - 1
JACKSON, Nicholas John 16 August 2005 - 1
JACKSON, Katie 29 June 2011 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Katie Jane 16 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 05 June 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 29 January 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 22 June 2018
MR04 - N/A 08 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AA01 - Change of accounting reference date 19 September 2012
AA01 - Change of accounting reference date 22 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 27 September 2011
SH01 - Return of Allotment of shares 14 September 2011
AP01 - Appointment of director 05 July 2011
SH01 - Return of Allotment of shares 04 July 2011
AA01 - Change of accounting reference date 24 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA01 - Change of accounting reference date 16 September 2010
AA01 - Change of accounting reference date 21 June 2010
AR01 - Annual Return 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 20 July 2009
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 07 November 2007
225 - Change of Accounting Reference Date 03 September 2007
225 - Change of Accounting Reference Date 11 June 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
225 - Change of Accounting Reference Date 28 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.