About

Registered Number: 04691749
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Peel Walker Chartered, Accountants, 11 Victoria Road, Elland, West Yorkshire, HX5 0AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, John Malcolm 10 March 2003 - 1
JACKSON, Kathleen Anne 10 March 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.