PETER JACKSON & SONS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX4 0AD

Company number 03054585
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address BOWERS MILL, BRANCH ROAD BARKISLAND, HALIFAX, WEST YORKSHIRE, HX4 0AD
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 7,500 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PETER JACKSON & SONS LIMITED are www.peterjacksonsons.co.uk, and www.peter-jackson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Peter Jackson Sons Limited is a Private Limited Company. The company registration number is 03054585. Peter Jackson Sons Limited has been working since 09 May 1995. The present status of the company is Active. The registered address of Peter Jackson Sons Limited is Bowers Mill Branch Road Barkisland Halifax West Yorkshire Hx4 0ad. . JACKSON, Philip Andrew is a Secretary of the company. JACKSON, Philip Andrew is a Director of the company. JACKSON, Stephen Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JACKSON, Stephen Anthony has been resigned. Director JACKSON, Peter George has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
JACKSON, Philip Andrew
Appointed Date: 28 March 2003

Director
JACKSON, Philip Andrew
Appointed Date: 10 May 1995
58 years old

Director
JACKSON, Stephen Anthony
Appointed Date: 10 May 1995
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 May 1995
Appointed Date: 09 May 1995

Secretary
JACKSON, Stephen Anthony
Resigned: 28 March 2003
Appointed Date: 10 May 1995

Director
JACKSON, Peter George
Resigned: 19 April 2002
Appointed Date: 10 May 1995
86 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 May 1995
Appointed Date: 09 May 1995

PETER JACKSON & SONS LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,500

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
10 Aug 2015
Director's details changed for Stephen Anthony Jackson on 1 August 2015
10 Aug 2015
Director's details changed for Philip Andrew Jackson on 1 August 2015
...
... and 50 more events
12 May 1995
New director appointed

12 May 1995
Director resigned;new director appointed

12 May 1995
Secretary resigned;new secretary appointed;new director appointed

12 May 1995
Registered office changed on 12/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

09 May 1995
Incorporation

PETER JACKSON & SONS LIMITED Charges

24 August 1995
Mortgage debenture
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…