Company Information for JACKSON ALTERATIONS LTD
SUITE 1& 2 BUSINESS CENTRE HARRIS & CO (STOURBRIDGE) LTD, WASSELL GROVE LANE, HAGLEY, DY9 9JW,
|
Company Registration Number
05078083
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JACKSON ALTERATIONS LTD | ||
Legal Registered Office | ||
SUITE 1& 2 BUSINESS CENTRE HARRIS & CO (STOURBRIDGE) LTD WASSELL GROVE LANE HAGLEY DY9 9JW Other companies in DY9 | ||
Previous Names | ||
|
Company Number | 05078083 | |
---|---|---|
Company ID Number | 05078083 | |
Date formed | 2004-03-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 06:47:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARVA JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKERS REYNOLDS & CO LTD |
Company Secretary | ||
VICKERS REYNOLDS & CO LYE LTD |
Company Secretary | ||
STEPHEN PAUL GARNER |
Director | ||
STEPHEN PAUL GARNER |
Company Secretary | ||
ROB JAMES INSLEY |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CSL SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director | ||
PARMINDER SINGH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Marva Jackson on 2018-02-13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/16 FROM The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Marva Jackson on 2012-05-22 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VICKERS REYNOLDS & CO LTD on 2011-03-18 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/10 FROM Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARVA JACKSON / 12/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VICKERS REYNOLDS & CO LTD / 12/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED THE FURNITURE FACTORY (UK) LIMIT ED CERTIFICATE ISSUED ON 05/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM BN24 9ND | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95290 - Repair of personal and household goods n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACKSON ALTERATIONS LTD
The top companies supplying to UK government with the same SIC code (95290 - Repair of personal and household goods n.e.c.) as JACKSON ALTERATIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |