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.
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 | : |
|
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 |
---|---|---|---|
Suites 5 And 6 The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WB | Director | 18 August 2009 | Active |
Brick House, Chipping, Preston, PR3 2QH | Secretary | 29 January 2008 | Active |
Gortnavern Hill Road, Penwortham, Preston, PR1 9XH | Secretary | 06 April 2006 | Active |
Suites 5&6, The Printworks Hey Road, Barrow, Clitheroe, BB7 9WB | Corporate Secretary | 19 August 2009 | Active |
Brick House, Chipping, Preston, PR3 2QH | Director | 06 April 2006 | Active |
Tabley Lodge, Tabley Lane Higher Bartle, Preston, PR4 0LH | Director | 01 April 2008 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 10 October 2017 | Active |
Suites 5 & 6 The Printworks, Hey Road, Barrow, Clitheroe, England, BB7 9WB | Director | 10 October 2017 | Active |
Allandale, Shirley Lane, Longton, PR4 5NJ | Director | 06 April 2006 | Active |
Moss Edge Villa, Lancaster Road, Out Rawcliffe, Preston, PR3 6BN | Director | 06 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.