RICHARD JACKSON LIMITED
COLCHESTER RICHARD JACKSON PARTNERSHIP LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 02744316
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address 847 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ENGLAND, CO4 9YQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Registered office address changed from 26 High Street Hadleigh Ipswich Suffolk IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017; Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of RICHARD JACKSON LIMITED are www.richardjackson.co.uk, and www.richard-jackson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Richard Jackson Limited is a Private Limited Company. The company registration number is 02744316. Richard Jackson Limited has been working since 02 September 1992. The present status of the company is Active. The registered address of Richard Jackson Limited is 847 The Crescent Colchester Business Park Colchester England Co4 9yq. . BUTCHER, Laura Ann is a Secretary of the company. BUTCHER, Laura Ann is a Director of the company. GEDDES, Mark James is a Director of the company. MIALL, Richard Hugh is a Director of the company. TOSH, Kevin Robert is a Director of the company. Secretary ALLEN, Stuart has been resigned. Secretary BUTCHER, Brian Tony has been resigned. Secretary MELLOR, Paul Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Stuart has been resigned. Director BUTCHER, Brian Tony has been resigned. Director BUTCHER, Brian Tony has been resigned. Director CLARKE, David has been resigned. Director JACKSON, Richard Peter has been resigned. Director MELLOR, Paul Clive has been resigned. Director MILLER, Michael Dennis has been resigned. Director PLOWRIGHT, Stephen Geoffery has been resigned. Director REEVE, Gary John has been resigned. Director ROBINSON, Charles has been resigned. Director ROBSON, Patrick Edward Barker has been resigned. Director SMITH, Michael Leslie has been resigned. Director STAINES, Stephen John has been resigned. Director WALLACE, Kenneth James has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
BUTCHER, Laura Ann
Appointed Date: 22 September 2011

Director
BUTCHER, Laura Ann
Appointed Date: 22 September 2011
46 years old

Director
GEDDES, Mark James
Appointed Date: 22 September 2011
56 years old

Director
MIALL, Richard Hugh
Appointed Date: 01 October 2005
55 years old

Director
TOSH, Kevin Robert
Appointed Date: 22 September 2011
52 years old

Resigned Directors

Secretary
ALLEN, Stuart
Resigned: 10 May 1999
Appointed Date: 07 September 1992

Secretary
BUTCHER, Brian Tony
Resigned: 22 September 2011
Appointed Date: 10 May 1999

Secretary
MELLOR, Paul Clive
Resigned: 07 September 1992
Appointed Date: 02 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Director
ALLEN, Stuart
Resigned: 25 April 2014
Appointed Date: 07 September 1992
67 years old

Director
BUTCHER, Brian Tony
Resigned: 22 September 2011
Appointed Date: 26 April 2007
69 years old

Director
BUTCHER, Brian Tony
Resigned: 30 March 2007
Appointed Date: 07 September 1992
69 years old

Director
CLARKE, David
Resigned: 30 March 2007
Appointed Date: 08 June 1998
65 years old

Director
JACKSON, Richard Peter
Resigned: 30 April 2000
Appointed Date: 02 September 1992
81 years old

Director
MELLOR, Paul Clive
Resigned: 05 March 1996
Appointed Date: 29 September 1993
79 years old

Director
MILLER, Michael Dennis
Resigned: 24 April 2007
Appointed Date: 01 October 2005
65 years old

Director
PLOWRIGHT, Stephen Geoffery
Resigned: 30 March 2007
Appointed Date: 01 May 2000
72 years old

Director
REEVE, Gary John
Resigned: 29 June 2016
Appointed Date: 01 May 2015
53 years old

Director
ROBINSON, Charles
Resigned: 30 March 2007
Appointed Date: 01 January 2005
70 years old

Director
ROBSON, Patrick Edward Barker
Resigned: 04 March 1996
Appointed Date: 07 September 1992
83 years old

Director
SMITH, Michael Leslie
Resigned: 30 March 2007
Appointed Date: 04 March 1996
69 years old

Director
STAINES, Stephen John
Resigned: 30 March 2007
Appointed Date: 01 August 2006
62 years old

Director
WALLACE, Kenneth James
Resigned: 01 October 2005
Appointed Date: 07 September 1992
74 years old

RICHARD JACKSON LIMITED Events

22 Mar 2017
Registered office address changed from 26 High Street Hadleigh Ipswich Suffolk IP7 5AP to 847 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 March 2017
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
04 Sep 2016
Confirmation statement made on 29 August 2016 with updates
01 Sep 2016
Termination of appointment of Gary John Reeve as a director on 29 June 2016
17 Oct 2015
Total exemption full accounts made up to 30 April 2015
...
... and 135 more events
07 Oct 1992
Secretary resigned

07 Oct 1992
New secretary appointed;new director appointed

07 Oct 1992
New director appointed

18 Sep 1992
Secretary resigned

02 Sep 1992
Incorporation

RICHARD JACKSON LIMITED Charges

1 February 2013
Rent deposit deed
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,140.00 or such other sums.
26 November 2012
Rent deposit deed
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Bonds Mill Estate Limited
Description: Interest in the deposit account and all money from time to…
21 October 2010
Debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 14 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Satisfied on 10 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…