About

Registered Number: 03583894
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP

 

Founded in 1998, Paul Jackson Builder & Contractor Ltd has its registered office in Rayleigh in Essex, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Paul 18 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Deborah Helen 18 June 1998 12 February 2008 1
MCDAVITT, Jonathan David 12 February 2008 06 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 July 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 November 2018
DISS40 - Notice of striking-off action discontinued 17 October 2018
CS01 - N/A 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 26 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 03 August 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 19 April 2000
225 - Change of Accounting Reference Date 07 April 2000
363s - Annual Return 23 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 2008 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.