About

Registered Number: 04382256
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

 

Founded in 2002, Jacksons Accountants (Midlands) Ltd have registered office in Newcastle Under Lyme, Staffordshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 03 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
225 - Change of Accounting Reference Date 18 February 2009
RESOLUTIONS - N/A 24 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 03 April 2008
287 - Change in situation or address of Registered Office 05 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
CERTNM - Change of name certificate 03 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.