Jackson Mechanical Services (UK) Ltd was founded on 23 February 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lynn, Justin, Procter, Richard, Hayward, Richard James, Howells, Michael Eric, Jackson, Mark Leroy, Proctor, Richard in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNN, Justin | 15 June 2012 | - | 1 |
HAYWARD, Richard James | 08 December 2004 | 12 September 2013 | 1 |
HOWELLS, Michael Eric | 15 May 2012 | 31 January 2020 | 1 |
JACKSON, Mark Leroy | 23 February 2000 | 06 September 2004 | 1 |
PROCTOR, Richard | 23 February 2000 | 15 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTER, Richard | 08 December 2004 | 15 September 2008 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 May 2020 | |
CS01 - N/A | 28 February 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 04 March 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 24 December 2018 | |
MR04 - N/A | 11 December 2018 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
MR01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 05 October 2018 | |
MR04 - N/A | 01 May 2018 | |
CS01 - N/A | 20 April 2018 | |
MR04 - N/A | 13 April 2018 | |
MR01 - N/A | 13 April 2018 | |
MR01 - N/A | 02 January 2018 | |
MR01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AD01 - Change of registered office address | 12 September 2017 | |
MR01 - N/A | 24 August 2017 | |
MR05 - N/A | 19 April 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 12 April 2017 | |
AR01 - Annual Return | 03 March 2016 | |
TM01 - Termination of appointment of director | 03 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR01 - N/A | 09 December 2015 | |
MR04 - N/A | 30 June 2015 | |
MR01 - N/A | 24 March 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
AD01 - Change of registered office address | 03 December 2014 | |
AA - Annual Accounts | 20 October 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
MR01 - N/A | 07 August 2014 | |
AR01 - Annual Return | 05 March 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
TM01 - Termination of appointment of director | 12 September 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AR01 - Annual Return | 03 May 2012 | |
CH01 - Change of particulars for director | 03 May 2012 | |
CH03 - Change of particulars for secretary | 03 May 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 10 November 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 02 May 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 03 March 2006 | |
363a - Annual Return | 28 November 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 November 2005 | |
353 - Register of members | 28 November 2005 | |
287 - Change in situation or address of Registered Office | 28 November 2005 | |
AA - Annual Accounts | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
AA - Annual Accounts | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
363s - Annual Return | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 02 April 2003 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 15 March 2002 | |
AA - Annual Accounts | 06 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 17 March 2001 | |
363s - Annual Return | 08 March 2001 | |
225 - Change of Accounting Reference Date | 10 January 2001 | |
353 - Register of members | 21 November 2000 | |
325 - Location of register of directors' interests in shares etc | 21 November 2000 | |
287 - Change in situation or address of Registered Office | 21 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2000 | |
395 - Particulars of a mortgage or charge | 23 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
287 - Change in situation or address of Registered Office | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
NEWINC - New incorporation documents | 23 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2018 | Outstanding |
N/A |
A registered charge | 04 April 2018 | Outstanding |
N/A |
A registered charge | 02 January 2018 | Fully Satisfied |
N/A |
A registered charge | 23 October 2017 | Fully Satisfied |
N/A |
A registered charge | 24 August 2017 | Fully Satisfied |
N/A |
A registered charge | 30 November 2015 | Fully Satisfied |
N/A |
A registered charge | 11 March 2015 | Fully Satisfied |
N/A |
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
All assets debenture deed | 08 March 2002 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 14 March 2001 | Fully Satisfied |
N/A |
Debenture | 10 October 2000 | Fully Satisfied |
N/A |