About

Registered Number: 04188724
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1BB,

 

Jacksons Marquee Hire Ltd was founded on 28 March 2001 with its registered office in Stoke On Trent, it has a status of "Active". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Darren Martin 17 July 2002 - 1
HART, Deborah Jane 28 March 2001 - 1
JACKSON, Martin Alan 28 March 2001 - 1
JACKSON, Tracy 17 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 10 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AR01 - Annual Return 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
AA - Annual Accounts 20 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
363s - Annual Return 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.