About

Registered Number: 05772766
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.