About

Registered Number: 02175235
Date of Incorporation: 08/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Springvale Business Park, Springvale Avenue, Bilston, West Midlands, WV14 0QL

 

Jactone Products Ltd was registered on 08 October 1987 and are based in Bilston, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALFORD, Jacqueline Janet Irene N/A - 1
KNOWLES, Michele Jacqueline 01 January 2002 - 1
WEBB, Carol Anne 11 February 2011 - 1
HALFORD, Ian Wallace 12 January 1998 06 April 2017 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 10 June 2016
MR04 - N/A 10 June 2016
MR04 - N/A 10 June 2016
MR04 - N/A 10 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 January 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 09 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 31 December 2002
AUD - Auditor's letter of resignation 30 October 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 26 February 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 03 November 2000
AA - Annual Accounts 15 August 2000
395 - Particulars of a mortgage or charge 16 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 January 1999
363s - Annual Return 07 January 1999
363b - Annual Return 05 February 1998
AA - Annual Accounts 15 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 08 January 1996
395 - Particulars of a mortgage or charge 18 March 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 24 February 1994
363s - Annual Return 24 February 1993
AA - Annual Accounts 22 February 1993
RESOLUTIONS - N/A 10 April 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 16 January 1992
395 - Particulars of a mortgage or charge 15 November 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
363 - Annual Return 19 February 1990
AA - Annual Accounts 19 February 1990
288 - N/A 19 June 1989
SA - Shares agreement 01 June 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 25 January 1989
287 - Change in situation or address of Registered Office 06 July 1988
395 - Particulars of a mortgage or charge 03 June 1988
RESOLUTIONS - N/A 07 January 1988
PUC 3 - N/A 07 January 1988
123 - Notice of increase in nominal capital 07 January 1988
287 - Change in situation or address of Registered Office 04 January 1988
288 - N/A 04 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1988
395 - Particulars of a mortgage or charge 26 November 1987
288 - N/A 20 November 1987
288 - N/A 20 November 1987
287 - Change in situation or address of Registered Office 20 November 1987
CERTNM - Change of name certificate 06 November 1987
CERTNM - Change of name certificate 06 November 1987
RESOLUTIONS - N/A 02 November 1987
NEWINC - New incorporation documents 08 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 February 2000 Outstanding

N/A

Mortgage 15 March 1995 Fully Satisfied

N/A

Mortgage 06 November 1991 Fully Satisfied

N/A

Mortgage 23 May 1988 Fully Satisfied

N/A

Single debenture 19 November 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.