About

Registered Number: 02259699
Date of Incorporation: 18/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Ryefield Way, Belton Road Silsden, Keighley, West Yorkshire, BD20 0EF

 

Jackson's of Silsden (1988) Ltd was founded on 18 May 1988 and has its registered office in Keighley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Arthington, Susan Jayne, Baghurst, John Keith, Thornton, David Jackson, Thornton, Brian Jackson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHINGTON, Susan Jayne N/A - 1
BAGHURST, John Keith N/A - 1
THORNTON, David Jackson N/A - 1
THORNTON, Brian Jackson N/A 16 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 29 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 08 June 2010
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 26 August 2004
363a - Annual Return 22 June 2004
353 - Register of members 22 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 14 June 2000
395 - Particulars of a mortgage or charge 12 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
363a - Annual Return 21 July 1999
AA - Annual Accounts 16 June 1999
363a - Annual Return 21 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 10 July 1996
395 - Particulars of a mortgage or charge 21 May 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 29 June 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 08 July 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 16 September 1991
363a - Annual Return 12 June 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 10 August 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 07 December 1989
RESOLUTIONS - N/A 13 October 1988
PUC 2 - N/A 05 October 1988
CERTNM - Change of name certificate 21 September 1988
CERTNM - Change of name certificate 21 September 1988
RESOLUTIONS - N/A 12 August 1988
RESOLUTIONS - N/A 12 August 1988
123 - Notice of increase in nominal capital 12 August 1988
RESOLUTIONS - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
MEM/ARTS - N/A 21 July 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2000 Outstanding

N/A

Legal charge 01 June 2000 Outstanding

N/A

Mortgage debenture 14 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.