UKBizDB.co.uk

JACK HODSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Hodson Limited. The company was founded 58 years ago and was given the registration number 00879159. The firm's registered office is in LIVERPOOL. You can find them at Unit 9 Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JACK HODSON LIMITED
Company Number:00879159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1966
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 9 Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, England, L9 5AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downholland Hall Farm, Black-A-Moor Lane, Downholland, Ormskirk, England, L39 7HX

Secretary-Active
2, The Bramleys, Maghull, Liverpool, England, L31 7EA

Director06 April 1997Active
Unit 9, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England, L9 5AY

Director04 April 2022Active
6, Brook Park, Maghull, Liverpool, England, L31 7EB

Director06 April 1997Active
Downholland Hall Farm, Black-A-Moor Lane, Downholland, Ormskirk, England, L39 7HX

Director-Active
30 Cookson Road, Seaforth, Liverpool, L21 4NU

Director-Active
11 Wicks Green, Formby, Liverpool, L37 1PP

Director-Active

People with Significant Control

Mrs Doreen Joan Hodson
Notified on:04 April 2022
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Unit 9, Bechers Drive, Liverpool, England, L9 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hodson
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:British
Country of residence:England
Address:Unit 9, Bechers Drive, Liverpool, England, L9 5AY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Peter William Edward-Hodson
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 9, Bechers Drive, Liverpool, England, L9 5AY
Nature of control:
  • Right to appoint and remove directors as firm
Mr John Richard Hodson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 9, Bechers Drive, Liverpool, England, L9 5AY
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.