UKBizDB.co.uk

JACKSON STREET MOTORS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 Jackson Street, Goole, East Yorkshire, DN14 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Jackson Street, Goole, East Yorkshire, DN14 6DG

Director31 December 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 December 1997Active
Oak Lodge, The Green, Nunburnholme, York, YO42 1QY

Secretary29 April 2003Active
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY

Secretary10 December 1997Active
14 Halifax Avenue, Goole, DN14 6QS

Secretary13 August 2007Active
3 Jackson Street, Goole, East Yorkshire, DN14 6DG

Secretary31 December 2014Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 December 1997Active
Mandolin House Park View, Hook, Goole, DN14 5DF

Director10 December 1997Active
Oak Lodge, The Green, Nunburnholme, Pocklington, YO42 1QY

Director10 December 1997Active
10 Richmond Drive, Goole, DN14 5LG

Director29 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Officers

Appoint person secretary company with name date.

Download
2014-12-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.