About

Registered Number: 04659193
Date of Incorporation: 06/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 5 Highlands Close, St Helens Way, Thetford, Norfolk, IP24 1HG

 

Founded in 2003, Jackstone Freezing Systems Ltd has its registered office in Norfolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 18 November 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 07 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
RESOLUTIONS - N/A 02 February 2006
169 - Return by a company purchasing its own shares 02 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
RESOLUTIONS - N/A 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
225 - Change of Accounting Reference Date 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 27 November 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 June 2010 Fully Satisfied

N/A

Mortgage 31 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.