This company is commonly known as Jacksons Warehouse Ltd.. The company was founded 28 years ago and was given the registration number 03093862. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | JACKSONS WAREHOUSE LTD. |
---|---|---|
Company Number | : | 03093862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1995 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Nayland Hall Cock Street, Leavenheath, Colchester, CO6 4PJ | Director | 22 August 1995 | Active |
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ | Director | 22 August 1995 | Active |
Little Nayland Hall Cock Street, Leavenheath, Colchester, CO6 4PJ | Director | 22 August 1995 | Active |
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ | Secretary | 22 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 August 1995 | Active |
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ | Director | 22 August 1995 | Active |
Mrs Helen Margaret Lucy Jackson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Nayland Hall, Cock Street,Leavenheath, Colchester, United Kingdom, C06 4PJ |
Nature of control | : |
|
Mr Simon John Jackson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Nayland Hall, Cock Street,Lavenheath, Colchester, United Kingdom, CO6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Gazette | Gazette filings brought up to date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Officers | Termination director company with name termination date. | Download |
2015-09-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.