This company is commonly known as Jackdaw Tools Limited. The company was founded 30 years ago and was given the registration number 02902720. The firm's registered office is in WEST MIDLANDS. You can find them at 15-16 Leveson Street, Willenhall, West Midlands, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | JACKDAW TOOLS LIMITED |
---|---|---|
Company Number | : | 02902720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-16 Leveson Street, Willenhall, West Midlands, WV13 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyd & Jones Engineers Ltd, Regent Road, Bootle, England, L20 1BL | Secretary | 29 April 2023 | Active |
Lloyd & Jones Engineers Ltd, Regent Road, Bootle, England, L20 1BL | Director | 29 April 2023 | Active |
23 Thompson Road, Rugeley, WS15 1HW | Secretary | 25 February 1994 | Active |
5 Elmsdale, Wightwick, Wolverhampton, WV6 8ED | Secretary | 10 November 1994 | Active |
11 Bayswater Close, Gatecombe Court, Priorslee, TF2 9GY | Secretary | 01 November 1997 | Active |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 25 February 1994 | Active |
57 Newbolds Road, Newbolds, Wolverhampton, WV10 0SE | Director | 01 January 2002 | Active |
Mullion House Main Road, Little Haywood, Stafford, ST18 0TU | Director | 10 November 1994 | Active |
30 Morgan Way, Ketley, Telford, England, TF1 5FB | Director | 24 August 1995 | Active |
The Ostlers, Patshull Hall Mews, Burnhill Green, Wolverhampton, England, WV6 7HY | Director | 02 July 1999 | Active |
Ridge End, Pattingham Road, Perton, Wolverhampton, WV6 7HD | Director | 10 November 1994 | Active |
11 Bayswater Close, Gatecombe Court, Priorslee, TF2 9GY | Director | 01 August 2002 | Active |
4 Windermere Drive, Priorslee, Telford, England, TF2 9RA | Director | 23 December 1997 | Active |
82 Lucknow Road, Willenhall, England, WV12 4QG | Director | 16 November 2018 | Active |
Lloyd & Jones Engineers Ltd | ||
Notified on | : | 28 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langton House, Regent Road, Bootle, England, L20 1BL |
Nature of control | : |
|
Mr Stephen Gordon Pearson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ridge End, Pattingham Road, Wolverhampton, England, WV6 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Change person secretary company with change date. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-29 | Address | Change registered office address company with date old address new address. | Download |
2023-04-29 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Officers | Appoint person secretary company with name date. | Download |
2023-04-29 | Officers | Termination director company with name termination date. | Download |
2023-04-29 | Officers | Termination director company with name termination date. | Download |
2023-04-29 | Officers | Termination director company with name termination date. | Download |
2023-04-29 | Officers | Termination secretary company with name termination date. | Download |
2023-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-12-15 | Capital | Capital name of class of shares. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.