Jacs (Keighley) Ltd was registered on 29 July 2003, it's status at Companies House is "Active". The companies directors are listed as Walsh, Craig, Wearmouth, Laura Joanne, Wearmouth, Peter James, Walsh, Julie at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Craig | 29 July 2003 | - | 1 |
WEARMOUTH, Laura Joanne | 05 November 2019 | - | 1 |
WEARMOUTH, Peter James | 05 November 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Julie | 29 July 2003 | 05 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
RP04CS01 - N/A | 24 January 2020 | |
RP04CS01 - N/A | 24 January 2020 | |
RP04CS01 - N/A | 24 January 2020 | |
RP04CS01 - N/A | 24 January 2020 | |
RESOLUTIONS - N/A | 21 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
AP01 - Appointment of director | 13 November 2019 | |
PSC02 - N/A | 13 November 2019 | |
PSC07 - N/A | 13 November 2019 | |
PSC07 - N/A | 13 November 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2019 | |
MR04 - N/A | 13 August 2019 | |
MR04 - N/A | 13 August 2019 | |
MR04 - N/A | 13 August 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 16 July 2019 | |
AD01 - Change of registered office address | 24 June 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 09 May 2017 | |
AA - Annual Accounts | 02 September 2016 | |
CS01 - N/A | 11 August 2016 | |
MR05 - N/A | 01 October 2015 | |
AA - Annual Accounts | 06 September 2015 | |
AR01 - Annual Return | 25 August 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 18 September 2009 | |
363a - Annual Return | 22 August 2008 | |
353 - Register of members | 21 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 30 April 2008 | |
363a - Annual Return | 28 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 07 August 2006 | |
363s - Annual Return | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 14 January 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 09 February 2005 | |
AA - Annual Accounts | 13 January 2005 | |
225 - Change of Accounting Reference Date | 13 January 2005 | |
RESOLUTIONS - N/A | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2003 | |
123 - Notice of increase in nominal capital | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
NEWINC - New incorporation documents | 29 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 May 2011 | Fully Satisfied |
N/A |
Charge of deposit | 24 February 2011 | Fully Satisfied |
N/A |
Legal charge | 17 April 2008 | Fully Satisfied |
N/A |
Debenture | 29 November 2007 | Outstanding |
N/A |
Legal charge | 13 January 2006 | Fully Satisfied |
N/A |
Legal charge | 05 April 2005 | Fully Satisfied |
N/A |