This company is commonly known as Jacon Limited. The company was founded 45 years ago and was given the registration number 01394198. The firm's registered office is in GILLINGHAM, DORSET. You can find them at Unit 1, Brickfields Industrial Estate, Gillingham, Dorset, Sp8 4lt. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | JACON LIMITED |
---|---|---|
Company Number | : | 01394198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1978 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Brickfields Industrial Estate, Gillingham, Dorset, Sp8 4lt, SP8 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT | Secretary | 25 November 1993 | Active |
Ridgeway Croft, Rennington Village, Alnwick, United Kingdom, NE66 3RS | Director | 19 October 1993 | Active |
Unit 1, Brickfields Industrial Estate, Gillingham, Dorset, SP8 4LT | Director | - | Active |
P O Box 2955, Finchley Road, London, NW3 6JZ | Secretary | 29 October 1993 | Active |
5 Peters Close, Prestbury, Macclesfield, SK10 4JQ | Secretary | 28 June 1993 | Active |
5 Peters Close, Prestbury, Macclesfield, SK10 4JQ | Director | 14 April 1993 | Active |
Mr Julian Wallis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Unit 1, Gillingham, Dorset, SP8 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Officers | Change person secretary company with change date. | Download |
2016-04-14 | Officers | Change person director company with change date. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.