About

Registered Number: 03935497
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 34 Coldharbour Lane, Harpenden, Herts, AL5 4UN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.