JACKSON PLUMBING & HEATING (CONTRACTORS) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 7ET

Company number 03320779
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address 2ND FLOOR, UNIT 9 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, EAST SUSSEX, BN3 7ET
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 55 . The most likely internet sites of JACKSON PLUMBING & HEATING (CONTRACTORS) LIMITED are www.jacksonplumbingheatingcontractors.co.uk, and www.jackson-plumbing-heating-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Jackson Plumbing Heating Contractors Limited is a Private Limited Company. The company registration number is 03320779. Jackson Plumbing Heating Contractors Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of Jackson Plumbing Heating Contractors Limited is 2nd Floor Unit 9 English Business Park English Close Hove East Sussex Bn3 7et. . JACKSON, Aidan Philip is a Secretary of the company. JACKSON, Christine Ann is a Director of the company. JACKSON, Philip Francis is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary JACKSON, Alan Joseph Peter has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director JACKSON, Alan Joseph Peter has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
JACKSON, Aidan Philip
Appointed Date: 28 February 2008

Director
JACKSON, Christine Ann
Appointed Date: 01 February 2014
68 years old

Director
JACKSON, Philip Francis
Appointed Date: 25 February 1997
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Secretary
JACKSON, Alan Joseph Peter
Resigned: 31 March 2008
Appointed Date: 25 February 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Director
JACKSON, Alan Joseph Peter
Resigned: 31 March 2008
Appointed Date: 25 February 1997
68 years old

Persons With Significant Control

Mr Philip Francis Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JACKSON PLUMBING & HEATING (CONTRACTORS) LIMITED Events

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 55

04 Apr 2016
Director's details changed for Philip Francis Jackson on 18 January 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
06 Mar 1997
New secretary appointed;new director appointed
06 Mar 1997
Registered office changed on 06/03/97 from: 47-49 green lane northwood middlesex HA6 3AE
04 Mar 1997
Secretary resigned
04 Mar 1997
Director resigned
19 Feb 1997
Incorporation