This company is commonly known as Jackson Street Motors Limited. The company was founded 26 years ago and was given the registration number 03478647. The firm's registered office is in EAST YORKSHIRE. You can find them at 3 Jackson Street, Goole, East Yorkshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | JACKSON STREET MOTORS LIMITED |
---|---|---|
Company Number | : | 03478647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Jackson Street, Goole, East Yorkshire, DN14 6DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Jackson Street, Goole, East Yorkshire, DN14 6DG | Director | 31 December 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 10 December 1997 | Active |
Oak Lodge, The Green, Nunburnholme, York, YO42 1QY | Secretary | 29 April 2003 | Active |
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY | Secretary | 10 December 1997 | Active |
14 Halifax Avenue, Goole, DN14 6QS | Secretary | 13 August 2007 | Active |
3 Jackson Street, Goole, East Yorkshire, DN14 6DG | Secretary | 31 December 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 10 December 1997 | Active |
Mandolin House Park View, Hook, Goole, DN14 5DF | Director | 10 December 1997 | Active |
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY | Director | 10 December 1997 | Active |
10 Richmond Drive, Goole, DN14 5LG | Director | 29 April 2003 | Active |
Mr Mark William Taylor | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Halifax Avenue, Goole, United Kingdom, DN14 6QS |
Nature of control | : |
|
Mrs Maureen Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Richmond Drive, Goole, United Kingdom, DN14 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-31 | Officers | Appoint person secretary company with name date. | Download |
2014-12-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.