UKBizDB.co.uk

JACKSON SKIP & RECYCLING LIMITED

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

This company is commonly known as Jackson Skip & Recycling Limited. The company was founded 18 years ago and was given the registration number 05772766. 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 39000 - Remediation activities and other waste management services.

Company Information

Name:JACKSON SKIP & RECYCLING LIMITED
Company Number:05772766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

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
Suites 5 And 6 The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WB

Director18 August 2009Active
Brick House, Chipping, Preston, PR3 2QH

Secretary29 January 2008Active
Gortnavern Hill Road, Penwortham, Preston, PR1 9XH

Secretary06 April 2006Active
Suites 5&6, The Printworks Hey Road, Barrow, Clitheroe, BB7 9WB

Corporate Secretary19 August 2009Active
Brick House, Chipping, Preston, PR3 2QH

Director06 April 2006Active
Tabley Lodge, Tabley Lane Higher Bartle, Preston, PR4 0LH

Director01 April 2008Active
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB

Director10 October 2017Active
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB

Director10 October 2017Active
Allandale, Shirley Lane, Longton, PR4 5NJ

Director06 April 2006Active
Moss Edge Villa, Lancaster Road, Out Rawcliffe, Preston, PR3 6BN

Director06 April 2006Active

People with Significant Control

Mr Andrew Geoffrey Duckett
Notified on:06 April 2016
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

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.