This company is commonly known as Jack Russell Debt Collection & Legal Process Servers Limited. The company was founded 26 years ago and was given the registration number 03375039. The firm's registered office is in LONDON. You can find them at Kemp House 152-160, City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JACK RUSSELL DEBT COLLECTION & LEGAL PROCESS SERVERS LIMITED |
---|---|---|
Company Number | : | 03375039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kemp House 152-160, City Road, London, EC1V 2NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Hovis Mill, Union Road, Macclesfield, England, SK11 7BF | Secretary | 10 September 2004 | Active |
47, Hovis Mill, Union Road, Macclesfield, United Kingdom, SK11 7BF | Director | 01 July 1997 | Active |
47, Hovis Mill, Union Road, Macclesfield, United Kingdom, SK11 7BF | Director | 06 April 2008 | Active |
8 Lea Road, Northampton, NN1 4PF | Secretary | 01 July 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 May 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 May 1997 | Active |
Ms Julie Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Hovis Mill, Union Road, Macclesfield, England, SK11 7BF |
Nature of control | : |
|
Mr Kerry Andrew Bland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Hovis Mill, Union Road, Macclesfield, England, SK11 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Change person secretary company with change date. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.