Based in Cardiff, Jackson Properties Ltd was founded on 13 May 1996. We don't know the number of employees at this company. The organisation has 5 directors listed as Lewis, David Stanley, Abbott, Keith, Grieve, Fiona Mairi Dewar, Boden, David Andrew, Lewis, Jayne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, David Stanley | 07 April 2020 | - | 1 |
BODEN, David Andrew | 26 September 1996 | 22 December 2016 | 1 |
LEWIS, Jayne | 10 April 2014 | 01 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Keith | 19 November 1999 | 30 March 2007 | 1 |
GRIEVE, Fiona Mairi Dewar | 30 March 2007 | 23 November 2012 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 13 August 2020 | |
TM01 - Termination of appointment of director | 28 April 2020 | |
AD01 - Change of registered office address | 28 October 2019 | |
AP01 - Appointment of director | 24 October 2019 | |
TM01 - Termination of appointment of director | 24 October 2019 | |
AD01 - Change of registered office address | 29 July 2019 | |
DISS16(SOAS) - N/A | 11 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2018 | |
CS01 - N/A | 07 June 2018 | |
PSC01 - N/A | 27 April 2018 | |
PSC01 - N/A | 27 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2018 | |
CS01 - N/A | 19 March 2018 | |
DISS16(SOAS) - N/A | 12 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2017 | |
AD01 - Change of registered office address | 08 January 2017 | |
TM01 - Termination of appointment of director | 07 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR04 - N/A | 13 August 2016 | |
MR04 - N/A | 13 August 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AR01 - Annual Return | 07 August 2014 | |
CH01 - Change of particulars for director | 07 August 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 10 May 2013 | |
RESOLUTIONS - N/A | 18 March 2013 | |
CC04 - Statement of companies objects | 18 March 2013 | |
TM02 - Termination of appointment of secretary | 13 December 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA01 - Change of accounting reference date | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 16 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 April 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 07 July 2003 | |
363s - Annual Return | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2003 | |
AA - Annual Accounts | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 21 February 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 31 October 2001 | |
363s - Annual Return | 29 July 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
AA - Annual Accounts | 15 December 2000 | |
363s - Annual Return | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 10 December 1999 | |
AA - Annual Accounts | 04 December 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
363s - Annual Return | 07 July 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1997 | |
AA - Annual Accounts | 24 October 1997 | |
363s - Annual Return | 17 September 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 27 August 1997 | |
287 - Change in situation or address of Registered Office | 11 June 1997 | |
225 - Change of Accounting Reference Date | 02 June 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
287 - Change in situation or address of Registered Office | 30 April 1997 | |
RESOLUTIONS - N/A | 27 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 April 1997 | |
CERTNM - Change of name certificate | 08 October 1996 | |
NEWINC - New incorporation documents | 13 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 02 June 2010 | Outstanding |
N/A |
Legal charge | 12 March 2008 | Fully Satisfied |
N/A |
Legal charge | 31 May 2007 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Outstanding |
N/A |
Mortgage | 02 May 2003 | Fully Satisfied |
N/A |
Mortgage | 02 May 2003 | Fully Satisfied |
N/A |
Mortgage | 02 May 2003 | Fully Satisfied |
N/A |
Mortgage deed | 20 February 2003 | Fully Satisfied |
N/A |
Legal charge | 22 October 2001 | Outstanding |
N/A |
Legal charge | 11 February 2000 | Outstanding |
N/A |
Legal charge | 03 December 1999 | Outstanding |
N/A |
Legal charge | 21 November 1997 | Outstanding |
N/A |
Legal charge | 15 August 1997 | Fully Satisfied |
N/A |
Legal charge | 15 August 1997 | Fully Satisfied |
N/A |
Legal charge | 15 August 1997 | Fully Satisfied |
N/A |
Debenture | 29 April 1997 | Outstanding |
N/A |