About

Registered Number: 00910291
Date of Incorporation: 10/07/1967 (56 years and 10 months ago)
Company Status: Active
Registered Address: Stowting Common, Ashford, Kent, TN25 6BN

 

Based in Kent, H.S.Jackson & Son(Fencing)limited was registered on 10 July 1967, it's status at Companies House is "Active". The companies directors are listed as Jackson, Isobel Margaret, Jordan, Neil, Buckfield, Kenneth Anthony, Jackson, Ian, Thomas, Brian Robert in the Companies House registry. This organisation currently employs 101-250 staff. H.S.Jackson & Son(Fencing)limited is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Isobel Margaret N/A - 1
JORDAN, Neil 24 January 1995 - 1
BUCKFIELD, Kenneth Anthony 01 January 2008 09 October 2009 1
JACKSON, Ian N/A 26 July 2008 1
THOMAS, Brian Robert 01 October 2001 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
PSC01 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 20 June 2019
MR04 - N/A 24 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 17 February 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 January 2015
SH06 - Notice of cancellation of shares 07 November 2014
SH03 - Return of purchase of own shares 07 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 24 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 09 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363s - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 31 July 1999
RESOLUTIONS - N/A 20 April 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 05 February 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 12 January 1996
288 - N/A 07 February 1995
288 - N/A 07 February 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1994
395 - Particulars of a mortgage or charge 12 February 1994
395 - Particulars of a mortgage or charge 12 February 1994
395 - Particulars of a mortgage or charge 12 February 1994
395 - Particulars of a mortgage or charge 11 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 14 January 1992
AA - Annual Accounts 26 July 1991
363 - Annual Return 02 May 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 20 April 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 08 July 1987
288 - N/A 15 October 1986
AA - Annual Accounts 25 July 1986
288 - N/A 30 June 1986
NEWINC - New incorporation documents 10 July 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

Legal charge 27 July 1999 Outstanding

N/A

Mortgage 07 February 1994 Fully Satisfied

N/A

Floating charge 07 February 1994 Fully Satisfied

N/A

Mortgage 07 February 1994 Fully Satisfied

N/A

Debenture 07 February 1994 Outstanding

N/A

First fixed charge 07 February 1994 Fully Satisfied

N/A

Mortgage 09 April 1973 Fully Satisfied

N/A

Mortgage debenture 29 October 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.