UKBizDB.co.uk

JACKSONS GARAGE (BIRMINGHAM) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH

Secretary17 April 2019Active
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH

Director29 January 2009Active
C/O Jacksons Recovery Limited, Northcote Road, Stechford, Birmingham, England, B33 9BH

Director26 July 2006Active
Foxbrook Farm, Old Warwick Road, Rowington, Warwick, CV35 7AA

Secretary03 August 1999Active
Flat 2 Jacksons Garage, Summer Lane, Birmingham, B19 3QG

Secretary-Active
38 St Bernards Road, Sutton Coldfield, Birmingham, B72 1LF

Secretary21 February 2001Active
Flat 2 Jacksons Garage, Birmingham, B19 3QG

Director-Active
Knowle Cottage, Linton Lane, Bromyard, HR7 4DB

Director08 July 1998Active
Flat 1 Summer Lane, Newtown, Birmingham, WS4 1DS

Director20 December 2004Active
Burmans Fields Farm Green Leas, Dark Lane Headley Heath, Wythall, B38 0BS

Director-Active
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA

Director04 January 2003Active
38 St Bernards Road, Sutton Coldfield, Birmingham, B72 1LF

Director07 April 1997Active
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA

Director20 December 2004Active
10 Rocky Lane, Perry Barr, Birmingham, B42 1PA

Director-Active
Lone Oak, Drayton Lane Drayton Bassett, Tamworth, B78 3EE

Director14 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Capital

Capital cancellation shares.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2021-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

Change registered office address company with date old address new address.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person secretary company with name date.

Download
2019-05-10Officers

Termination secretary company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.