MICHAEL JACKSON MOTORS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 01672572
Status Active
Incorporation Date 19 October 1982
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MICHAEL JACKSON MOTORS LIMITED are www.michaeljacksonmotors.co.uk, and www.michael-jackson-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Jackson Motors Limited is a Private Limited Company. The company registration number is 01672572. Michael Jackson Motors Limited has been working since 19 October 1982. The present status of the company is Active. The registered address of Michael Jackson Motors Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. EVANS HALSHAW MOTORS LIMITED is a Director of the company. Secretary DALE, Lesley has been resigned. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ALLWOOD, Peter Raymond has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director JACKSON, Anne has been resigned. Director JACKSON, John Michael has been resigned. Director WILEMAN, David Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
EVANS HALSHAW MOTORS LIMITED
Appointed Date: 07 May 1998

Resigned Directors

Secretary
DALE, Lesley
Resigned: 28 July 1994

Secretary
PITT, Andrew Joseph
Resigned: 30 April 1999
Appointed Date: 28 July 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 30 April 1999

Director
ALLWOOD, Peter Raymond
Resigned: 28 July 1994
69 years old

Director
ARCHER, Anthony Bernard
Resigned: 07 May 1998
Appointed Date: 28 July 1994
80 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 31 December 1998
Appointed Date: 28 July 1994
69 years old

Director
DALE, Arthur Geoffrey
Resigned: 31 December 1995
Appointed Date: 28 July 1994
79 years old

Director
JACKSON, Anne
Resigned: 28 July 1994
89 years old

Director
JACKSON, John Michael
Resigned: 28 July 1994
92 years old

Director
WILEMAN, David Kenneth
Resigned: 28 July 1994
77 years old

MICHAEL JACKSON MOTORS LIMITED Events

11 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 600,000

10 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
...
... and 115 more events
13 Jan 1987
Accounts for a medium company made up to 31 December 1985

13 Jan 1987
Accounts made up to 31 December 1985
13 Jan 1987
Return made up to 06/11/86; full list of members

03 Jan 1986
Accounts made up to 31 December 1984
12 Jan 1985
Accounts made up to 31 December 1983

MICHAEL JACKSON MOTORS LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
18 February 1994
Legal charge
Delivered: 22 February 1994
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north east side of matilda lane…
6 October 1993
Charge
Delivered: 12 October 1993
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 August 1990
Mortgage & general charge
Delivered: 10 August 1990
Status: Satisfied on 8 March 2003
Persons entitled: Texaco Limited
Description: F/H land & dwellinghouse no. 2 the mews potter street…
2 February 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 13 November 2002
Persons entitled: Midland Bank PLC
Description: Premises at the junction of suffolk road and farnham…
2 February 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 8 March 2003
Persons entitled: Midland Bank PLC
Description: Land situate between suffolk road and suffolk lane…
2 February 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Premises on the north east side of doncaster road barnsley…
2 February 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Nine pieces of land situate between suffolk road and…
2 February 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Land on the south west side of suffolk road sheffield…
19 March 1987
Deed
Delivered: 19 March 1987
Status: Satisfied on 27 May 1995
Persons entitled: Psa Wholesale Limited.
Description: All new & unused passenger cars & light commercial vehicles…
19 March 1987
Deed
Delivered: 19 March 1987
Status: Satisfied on 27 May 1995
Persons entitled: Psa Wholesale Limited.
Description: All new & unused passenger cars & light commercial vehicles…
10 April 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied
Persons entitled: Psa Wholesale Limited.
Description: All new & unused passenger cars & light commercial vehicles…
24 May 1983
Fixed and floating charge
Delivered: 24 May 1983
Status: Satisfied on 6 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts floating charge over…