About

Registered Number: 04721020
Date of Incorporation: 02/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Gardner & Co, Brynford, House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Jacksons Car Dismantlers Ltd was registered on 02 April 2003 and has its registered office in Holywell in Flintshire, it's status is listed as "Active". We don't know the number of employees at the business. Jacksons Car Dismantlers Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Michael Leonard 02 April 2003 - 1
JACKSON, Stephen Henry Richard 02 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 22 November 2019
PSC04 - N/A 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 December 2017
PSC04 - N/A 27 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 04 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 15 April 2004
225 - Change of Accounting Reference Date 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.