About

Registered Number: 03870646
Date of Incorporation: 03/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Parklands Berts Way, Allington, Grantham, Lincolnshire, NG32 2BF

 

Based in Grantham in Lincolnshire, Jacksons of Allington Ltd was established in 1999, it's status is listed as "Active". The current directors of the business are listed as Jackson, Helen Elizabeth, Jackson, Pamela Ann, Jackson, Martin Allister.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Martin Allister 03 November 1999 05 January 2005 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Helen Elizabeth 26 November 2002 - 1
JACKSON, Pamela Ann 03 November 1999 26 November 2002 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
363s - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 16 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 13 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 November 2000
225 - Change of Accounting Reference Date 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
395 - Particulars of a mortgage or charge 17 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 2004 Fully Satisfied

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.