About

Registered Number: 01429668
Date of Incorporation: 14/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Fengate, Marsham, Norfolk, NR10 5PT

 

Based in Norfolk, Jack Sayers Products Ltd was established in 1979, it's status at Companies House is "Active". This company has 4 directors listed as Hayhoe, Gail Christine, Sayers, Jill Ann, Sayers, Mark Robert, Sayers, John Kenneth in the Companies House registry. We don't know the number of employees at Jack Sayers Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYHOE, Gail Christine 07 May 1998 - 1
SAYERS, Jill Ann N/A - 1
SAYERS, Mark Robert 15 March 1993 - 1
SAYERS, John Kenneth N/A 06 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 June 2020
RP04CS01 - N/A 18 May 2020
PSC04 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 May 2018
PSC07 - N/A 16 November 2017
PSC04 - N/A 06 November 2017
PSC04 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
PSC01 - N/A 03 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH03 - Change of particulars for secretary 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 05 June 2008
353 - Register of members 04 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2004
363a - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
395 - Particulars of a mortgage or charge 16 February 2004
395 - Particulars of a mortgage or charge 03 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 06 August 2002
363a - Annual Return 28 May 2002
395 - Particulars of a mortgage or charge 01 March 2002
RESOLUTIONS - N/A 14 August 2001
RESOLUTIONS - N/A 14 August 2001
AA - Annual Accounts 14 August 2001
MEM/ARTS - N/A 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 May 2001
363a - Annual Return 21 May 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 25 May 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 09 September 1999
363a - Annual Return 25 May 1999
363a - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 23 July 1998
363a - Annual Return 22 May 1998
AA - Annual Accounts 03 September 1997
363a - Annual Return 27 May 1997
363x - Annual Return 21 May 1996
AA - Annual Accounts 15 May 1996
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
AA - Annual Accounts 21 June 1995
363x - Annual Return 19 May 1995
363x - Annual Return 19 May 1994
AA - Annual Accounts 13 May 1994
AA - Annual Accounts 28 September 1993
363x - Annual Return 01 June 1993
288 - N/A 25 May 1993
AA - Annual Accounts 04 August 1992
363x - Annual Return 21 May 1992
AA - Annual Accounts 21 October 1991
363x - Annual Return 25 June 1991
363 - Annual Return 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 10 June 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 17 June 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2004 Outstanding

N/A

Debenture 26 September 2003 Outstanding

N/A

Debenture 13 February 2002 Fully Satisfied

N/A

Fixed and floating charge 07 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.