About

Registered Number: 03197816
Date of Incorporation: 13/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 24 Sycamore House, Hollybush Estate, Cardiff, CF14 7DY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.