About

Registered Number: 03093862
Date of Incorporation: 22/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX,

 

Jacksons Warehouse Ltd was registered on 22 August 1995 with its registered office in West Horndon, Essex. The companies directors are Jackson, Helen Margaret Lucy, Jackson, Sharon Wendy, Jackson, Simon John, Jackson, Matthew Reuben. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Helen Margaret Lucy 22 August 1995 - 1
JACKSON, Sharon Wendy 22 August 1995 - 1
JACKSON, Simon John 22 August 1995 - 1
JACKSON, Matthew Reuben 22 August 1995 08 March 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 26 May 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 01 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
287 - Change in situation or address of Registered Office 16 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 04 September 1997
363a - Annual Return 26 March 1997
DISS40 - Notice of striking-off action discontinued 25 March 1997
RESOLUTIONS - N/A 20 March 1997
AA - Annual Accounts 20 March 1997
GAZ1 - First notification of strike-off action in London Gazette 04 March 1997
288 - N/A 25 August 1995
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2006 Fully Satisfied

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.