JACKSTONE FREEZING SYSTEMS LTD
THETFORD

Hellopages » Norfolk » Breckland » IP24 1HG

Company number 04659193
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 5 HIGHLANDS CLOSE, ST HELENS WAY, THETFORD, NORFOLK, IP24 1HG
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of JACKSTONE FREEZING SYSTEMS LTD are www.jackstonefreezingsystems.co.uk, and www.jackstone-freezing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackstone Freezing Systems Ltd is a Private Limited Company. The company registration number is 04659193. Jackstone Freezing Systems Ltd has been working since 06 February 2003. The present status of the company is Active. The registered address of Jackstone Freezing Systems Ltd is 5 Highlands Close St Helens Way Thetford Norfolk Ip24 1hg. . HILL, Annette is a Secretary of the company. SKIPP, Michael James is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BENNETT, Richard Arthur has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
HILL, Annette
Appointed Date: 10 February 2003

Director
SKIPP, Michael James
Appointed Date: 10 February 2003
66 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 10 February 2003
Appointed Date: 06 February 2003

Director
BENNETT, Richard Arthur
Resigned: 10 January 2006
Appointed Date: 05 April 2004
72 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 10 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Michael James Skipp
Notified on: 6 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Hill
Notified on: 6 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKSTONE FREEZING SYSTEMS LTD Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 1 in full
07 Sep 2016
Satisfaction of charge 2 in full
23 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 41 more events
14 Feb 2003
Director resigned
14 Feb 2003
New director appointed
14 Feb 2003
New secretary appointed
14 Feb 2003
Registered office changed on 14/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
06 Feb 2003
Incorporation

JACKSTONE FREEZING SYSTEMS LTD Charges

2 June 2010
Deed of charge over credit balances
Delivered: 5 June 2010
Status: Satisfied on 7 September 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 January 2006
Mortgage
Delivered: 8 February 2006
Status: Satisfied on 7 September 2016
Persons entitled: Norwich & Peterborough Building Society
Description: 5 highlands close st helens way thetford norfolk.