About

Registered Number: 07889828
Date of Incorporation: 22/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

 

Founded in 2011, Jackson Lees Group Ltd has its registered office in Merseyside. Currently we aren't aware of the number of employees at the Jackson Lees Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Brian 20 November 2015 - 1
FARRELL, Haley 16 March 2020 - 1
LEACH, Esther 25 May 2015 - 1
MANSFIELD, Alexander Lattin 16 March 2020 - 1
ABRAHAMSON, David Elkan 21 May 2012 10 March 2020 1
CHOUDHURY, Dipankar 21 May 2012 31 May 2014 1
FENTIMAN, Paula Marie 21 May 2012 23 October 2013 1
FLOR, Lancelyn Stephen 06 May 2016 03 May 2017 1
KINGSTON-DAVIES, Joanna Claire 06 May 2016 03 May 2017 1
PATEL, Niranjana 19 August 2014 20 November 2015 1
ROGERS, Stephen John 21 May 2012 31 May 2014 1
SMITH, Claire 01 June 2016 09 November 2016 1
TOPPING, Christopher Paul 22 December 2011 10 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 20 April 2020
MR01 - N/A 25 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
MR01 - N/A 18 March 2020
TM01 - Termination of appointment of director 16 March 2020
MR04 - N/A 16 March 2020
RESOLUTIONS - N/A 12 March 2020
PSC02 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
SH06 - Notice of cancellation of shares 10 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 January 2020
AUD - Auditor's letter of resignation 19 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 March 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 28 December 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
RESOLUTIONS - N/A 13 July 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 14 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2016
RESOLUTIONS - N/A 23 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
CH01 - Change of particulars for director 15 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
MR01 - N/A 19 May 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
MR04 - N/A 01 April 2016
AA - Annual Accounts 04 March 2016
MR01 - N/A 02 March 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 27 May 2015
SH01 - Return of Allotment of shares 18 February 2015
AR01 - Annual Return 25 January 2015
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 15 September 2014
RESOLUTIONS - N/A 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 20 August 2012
AP01 - Appointment of director 26 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AA01 - Change of accounting reference date 15 June 2012
RESOLUTIONS - N/A 11 June 2012
AP01 - Appointment of director 08 June 2012
AA01 - Change of accounting reference date 29 May 2012
SH01 - Return of Allotment of shares 29 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
NEWINC - New incorporation documents 22 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 06 May 2016 Fully Satisfied

N/A

A registered charge 26 February 2016 Outstanding

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.