UKBizDB.co.uk

JACKSON AND MCMAHON LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bradleys Sandpit, Lightfoot Green Lane, Lightfoot Green, Preston, England, PR4 0AP

Director12 April 2006Active
Lissadell, 6 Hollinhurst Avenue, Penwortham, PR1 0AE

Secretary01 April 2008Active
Estrella Del Sud, Pontac Common St Clement, Jersey, JE2 6SX

Secretary-Active
Suites 5 & 6 The Printworks, Hey Road, Clitheroe, BB7 9WB

Corporate Secretary12 April 2006Active
Suites 5, &, 6 The Printworks Hey Road Barrow, Clitheroe, United Kingdom, BB7 9WB

Corporate Secretary01 September 2009Active
Brick House, Chipping, Preston, PR3 2QH

Director01 April 2008Active
4 Woodside Avenue, Clayton Le Woods, Chorley, PR6 7QF

Director01 April 2008Active
Allandale, Shirley Lane, Longton, PR4 5NJ

Director01 April 2008Active
Sandlands Lightfoot Green Lane, Fulwood, Preston,

Director-Active
Estrella Del Sud, Pontac Common St Clement, Jersey, JE2 6SX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Mortgage

Mortgage satisfy charge full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.