This company is commonly known as Cheetham Jackson Mortgages Limited. The company was founded 9 years ago and was given the registration number 09272640. The firm's registered office is in PRESTON. You can find them at 414-416 Blackpool Road, Ashton-on-ribble, Preston, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CHEETHAM JACKSON MORTGAGES LIMITED |
---|---|---|
Company Number | : | 09272640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 414-416 Blackpool Road, Ashton-on-ribble, Preston, England, PR2 2DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, St. Thomas's Road, Chorley, England, PR7 1HR | Director | 03 August 2023 | Active |
Oak House, 317, Golden Hill Lane, Leyland, United Kingdom, PR25 2YJ | Director | 21 October 2014 | Active |
Melrose House, 183 Chorley New Road, Bolton, England, BL1 4QZ | Director | 21 October 2014 | Active |
Cheetham Jackson Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14 - 16 St Thomas Road, Chorley, England, PR7 1HR |
Nature of control | : |
|
Aspect Mortgages Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oak House, 317 Golden Hill Lane, Leyland, United Kingdom, PR25 2YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Change of name | Certificate change of name company. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Change account reference date company current shortened. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-10 | Gazette | Gazette filings brought up to date. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2017-02-01 | Officers | Change person director company with change date. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.