About

Registered Number: 06544231
Date of Incorporation: 26/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX,

 

Based in Cheltenham, Jackson Milne Ltd was founded on 26 March 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Jackson Milne Ltd. The companies directors are Cottrell, Julian, Mallender, Amanda, Secretarial Appointments Limited, Corporate Appointments Limited, Yallop, Myles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 26 March 2008 26 March 2008 1
YALLOP, Myles 30 June 2008 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
COTTRELL, Julian 21 March 2017 - 1
MALLENDER, Amanda 30 October 2015 21 March 2017 1
Secretarial Appointments Limited 26 March 2008 26 March 2008 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 10 October 2017
CH01 - Change of particulars for director 15 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 06 April 2017
AP03 - Appointment of secretary 21 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
AD01 - Change of registered office address 21 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
TM02 - Termination of appointment of secretary 03 November 2015
AP03 - Appointment of secretary 30 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 April 2015
MR01 - N/A 10 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 26 March 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 19 February 2009
287 - Change in situation or address of Registered Office 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.