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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downholland Hall Farm, Black-A-Moor Lane, Downholland, Ormskirk, England, L39 7HX | Secretary | - | Active |
2, The Bramleys, Maghull, Liverpool, England, L31 7EA | Director | 06 April 1997 | Active |
Unit 9, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England, L9 5AY | Director | 04 April 2022 | Active |
6, Brook Park, Maghull, Liverpool, England, L31 7EB | Director | 06 April 1997 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.