About

Registered Number: 04331788
Date of Incorporation: 30/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Jacksons Recovery Ltd, Northcote Road, Birmingham, B33 9BE,

 

Founded in 2001, Jacksons Recovery Ltd have registered office in Birmingham. We don't know the number of employees at Jacksons Recovery Ltd. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AD01 - Change of registered office address 08 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 27 March 2009
363a - Annual Return 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
395 - Particulars of a mortgage or charge 31 July 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 24 October 2003
225 - Change of Accounting Reference Date 30 June 2003
225 - Change of Accounting Reference Date 30 April 2003
363s - Annual Return 06 February 2003
395 - Particulars of a mortgage or charge 10 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2004 Outstanding

N/A

Fixed charge 09 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.