Based in West Yorkshire, Jacksons of Hebden Bridge Ltd was established in 2003, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of Jacksons of Hebden Bridge Ltd are Jackson, John Malcolm, Jackson, Kathleen Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, John Malcolm | 10 March 2003 | - | 1 |
JACKSON, Kathleen Anne | 10 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
MR04 - N/A | 30 January 2020 | |
AA - Annual Accounts | 05 December 2019 | |
AA01 - Change of accounting reference date | 10 September 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 16 March 2018 | |
AA01 - Change of accounting reference date | 14 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AR01 - Annual Return | 31 March 2010 | |
CH03 - Change of particulars for secretary | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 31 March 2010 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 16 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 09 April 2009 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 25 April 2008 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 26 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 07 April 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 April 2006 | |
353 - Register of members | 07 April 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
363s - Annual Return | 15 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 14 April 2004 | |
225 - Change of Accounting Reference Date | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 30 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
NEWINC - New incorporation documents | 10 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 August 2009 | Outstanding |
N/A |
Debenture | 05 June 2009 | Fully Satisfied |
N/A |
Debenture deed | 20 August 2003 | Fully Satisfied |
N/A |