About

Registered Number: 03677273
Date of Incorporation: 02/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Broad Street, Leominster, Herefordshire, HR6 8BT

 

Jackson Property (Leominster) Ltd was setup in 1998. We do not know the number of employees at this company. The companies directors are listed as Anderson, Lee David, Edwards, Amanda Maureen, Jackson, Matthew James, Lloyd, Dorothy Isabel, Hicks, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lee David 06 February 2020 - 1
EDWARDS, Amanda Maureen 06 February 2020 - 1
JACKSON, Matthew James 13 August 2004 - 1
HICKS, Peter James 02 December 1998 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Dorothy Isabel 02 December 1998 31 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 18 February 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 23 August 2018
RESOLUTIONS - N/A 15 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 12 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 27 September 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
363a - Annual Return 09 January 2008
CERTNM - Change of name certificate 09 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 12 February 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 21 December 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 27 September 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 14 January 2000
225 - Change of Accounting Reference Date 23 February 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.