UKBizDB.co.uk

JACKSDALE & DISTRICT INSTITUTE,LIMITED

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

This company is commonly known as Jacksdale & District Institute,limited. The company was founded 110 years ago and was given the registration number 00134658. The firm's registered office is in DENBY RIPLEY. You can find them at Mount Pleasant Cottage, Derby Road, Denby Ripley, Derbyshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JACKSDALE & DISTRICT INSTITUTE,LIMITED
Company Number:00134658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1914
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mount Pleasant Cottage, Derby Road, Denby Ripley, Derbyshire, DE5 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary-Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director16 October 2020Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director16 October 2020Active
Mount Pleasant Cottage, Derby Road, Denby Ripley, DE5 8NN

Director-Active

People with Significant Control

Mrs Maureen Barlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Address:Mount Pleasant Cottage, Denby Ripley, DE5 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Barlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-16Gazette

Gazette dissolved liquidation.

Download
2022-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2021-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-13Resolution

Resolution.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.