This company is commonly known as Jackson And Mcmahon Limited. The company was founded 44 years ago and was given the registration number 01457098. The firm's registered office is in CLITHEROE. You can find them at Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire. This company's SIC code is 99999 - Dormant Company.
Name | : | JACKSON AND MCMAHON LIMITED |
---|---|---|
Company Number | : | 01457098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 5 And 6 The Printworks Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradleys Sandpit, Lightfoot Green Lane, Lightfoot Green, Preston, England, PR4 0AP | Director | 12 April 2006 | Active |
Lissadell, 6 Hollinhurst Avenue, Penwortham, PR1 0AE | Secretary | 01 April 2008 | Active |
Estrella Del Sud, Pontac Common St Clement, Jersey, JE2 6SX | Secretary | - | Active |
Suites 5 & 6 The Printworks, Hey Road, Clitheroe, BB7 9WB | Corporate Secretary | 12 April 2006 | Active |
Suites 5, &, 6 The Printworks Hey Road Barrow, Clitheroe, United Kingdom, BB7 9WB | Corporate Secretary | 01 September 2009 | Active |
Brick House, Chipping, Preston, PR3 2QH | Director | 01 April 2008 | Active |
4 Woodside Avenue, Clayton Le Woods, Chorley, PR6 7QF | Director | 01 April 2008 | Active |
Allandale, Shirley Lane, Longton, PR4 5NJ | Director | 01 April 2008 | Active |
Sandlands Lightfoot Green Lane, Fulwood, Preston, | Director | - | Active |
Estrella Del Sud, Pontac Common St Clement, Jersey, JE2 6SX | Director | - | Active |
Mr Andrew Geoffrey Duckett | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bradleys Sandpit, Lightfoot Green Lane, Preston, England, PR4 0AP |
Nature of control | : |
|
Jackson Skip & Recycling Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.