Having been setup in 2006, Jackson Skip & Recycling Ltd has its registered office in Clitheroe in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Casered Limited, Jackson, Steven Terence, Cumpstey, Grahame, Duckett, Andrew Geoffrey, Duckett, James Richard, Duckett, Laura, Jackson, Daniel Scott, Wallace, Edgar Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMPSTEY, Grahame | 06 April 2006 | 19 August 2009 | 1 |
DUCKETT, Andrew Geoffrey | 01 April 2008 | 18 May 2009 | 1 |
DUCKETT, James Richard | 10 October 2017 | 01 July 2020 | 1 |
DUCKETT, Laura | 10 October 2017 | 01 July 2020 | 1 |
JACKSON, Daniel Scott | 06 April 2006 | 19 August 2009 | 1 |
WALLACE, Edgar Alan | 06 April 2006 | 19 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASERED LIMITED | 19 August 2009 | - | 1 |
JACKSON, Steven Terence | 06 April 2006 | 29 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
MR04 - N/A | 07 July 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 18 September 2018 | |
PSC04 - N/A | 18 September 2018 | |
CH01 - Change of particulars for director | 18 September 2018 | |
AA - Annual Accounts | 04 April 2018 | |
MR04 - N/A | 23 February 2018 | |
MR04 - N/A | 23 February 2018 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH04 - Change of particulars for corporate secretary | 07 September 2010 | |
AA - Annual Accounts | 19 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 28 August 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
CERTNM - Change of name certificate | 22 August 2009 | |
CERTNM - Change of name certificate | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
363a - Annual Return | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 06 October 2008 | |
RESOLUTIONS - N/A | 03 October 2008 | |
MEM/ARTS - N/A | 03 October 2008 | |
AA - Annual Accounts | 29 September 2008 | |
CERTNM - Change of name certificate | 25 July 2008 | |
225 - Change of Accounting Reference Date | 23 June 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
363a - Annual Return | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 13 June 2007 | |
363a - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
NEWINC - New incorporation documents | 06 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 November 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 02 October 2008 | Fully Satisfied |
N/A |
Debenture | 18 April 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 25 May 2007 | Fully Satisfied |
N/A |