This company is commonly known as Jacksons Garage (birmingham) Limited. The company was founded 48 years ago and was given the registration number 01216279. The firm's registered office is in BIRMINGHAM. You can find them at C/o Jacksons Recovery Limited Northcote Road, Stechford, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JACKSONS GARAGE (BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | 01216279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1975 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Jacksons Recovery Limited Northcote Road, Stechford, Birmingham, England, B33 9BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH | Secretary | 17 April 2019 | Active |
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH | Director | 29 January 2009 | Active |
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH | Director | 26 July 2006 | Active |
Foxbrook Farm, Old Warwick Road, Rowington, Warwick, CV35 7AA | Secretary | 03 August 1999 | Active |
Flat 2 Jacksons Garage, Summer Lane, Birmingham, B19 3QG | Secretary | - | Active |
38 St Bernards Road, Sutton Coldfield, Birmingham, B72 1LF | Secretary | 21 February 2001 | Active |
Flat 2 Jacksons Garage, Birmingham, B19 3QG | Director | - | Active |
Knowle Cottage, Linton Lane, Bromyard, HR7 4DB | Director | 08 July 1998 | Active |
Flat 1 Summer Lane, Newtown, Birmingham, WS4 1DS | Director | 20 December 2004 | Active |
Burmans Fields Farm Green Leas, Dark Lane Headley Heath, Wythall, B38 0BS | Director | - | Active |
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA | Director | 04 January 2003 | Active |
38 St Bernards Road, Sutton Coldfield, Birmingham, B72 1LF | Director | 07 April 1997 | Active |
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA | Director | 20 December 2004 | Active |
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA | Director | - | Active |
Lone Oak, Drayton Lane Drayton Bassett, Tamworth, B78 3EE | Director | 14 August 2000 | Active |
Mr Paul Antony Jackson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Jacksons Recovery Limited, Northcote Road, Birmingham, England, B33 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Capital | Capital cancellation shares. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-20 | Capital | Capital return purchase own shares. | Download |
2021-07-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Appoint person secretary company with name date. | Download |
2019-05-10 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.