JACKSONS OF HEBDEN BRIDGE LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 04691749
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address PEEL WALKER CHARTERED, ACCOUNTANTS, 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 110 . The most likely internet sites of JACKSONS OF HEBDEN BRIDGE LIMITED are www.jacksonsofhebdenbridge.co.uk, and www.jacksons-of-hebden-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jacksons of Hebden Bridge Limited is a Private Limited Company. The company registration number is 04691749. Jacksons of Hebden Bridge Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Jacksons of Hebden Bridge Limited is Peel Walker Chartered Accountants 11 Victoria Road Elland West Yorkshire Hx5 0ae. . JACKSON, John Malcolm is a Secretary of the company. JACKSON, John Malcolm is a Director of the company. JACKSON, Kathleen Anne is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
JACKSON, John Malcolm
Appointed Date: 10 March 2003

Director
JACKSON, John Malcolm
Appointed Date: 10 March 2003
74 years old

Director
JACKSON, Kathleen Anne
Appointed Date: 10 March 2003
67 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 10 March 2003
Appointed Date: 10 March 2003
74 years old

Persons With Significant Control

Mr John Malcolm Jackson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Anne Jackson Bsc Hons
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKSONS OF HEBDEN BRIDGE LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110

28 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 110

16 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
16 Jun 2003
Registered office changed on 16/06/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
16 Jun 2003
Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
10 Mar 2003
Incorporation

JACKSONS OF HEBDEN BRIDGE LIMITED Charges

21 August 2009
Legal charge
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premise at greenhill industrial estate mytholmroyd hebden…
5 June 2009
Debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2003
Debenture deed
Delivered: 30 August 2003
Status: Satisfied on 22 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…