JACKSON ROBSON (32) LTD
EAST YORKSHIRE JACKSON ROBSON (FINANCIAL SERVICES) LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6LL

Company number 01984660
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 32 EXCHANGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6LL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed jackson robson (financial services) LTD\certificate issued on 26/02/16 RES15 ‐ Change company name resolution on 2016-02-25 . The most likely internet sites of JACKSON ROBSON (32) LTD are www.jacksonrobson32.co.uk, and www.jackson-robson-32.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackson Robson 32 Ltd is a Private Limited Company. The company registration number is 01984660. Jackson Robson 32 Ltd has been working since 31 January 1986. The present status of the company is Active. The registered address of Jackson Robson 32 Ltd is 32 Exchange Street Driffield East Yorkshire Yo25 6ll. The company`s financial liabilities are £21k. It is £3.59k against last year. And the total assets are £31.34k, which is £-19.12k against last year. MOUNTAIN, Geoffrey Robert is a Secretary of the company. MILES, Richard Michael is a Director of the company. MOUNTAIN, Geoffrey Robert is a Director of the company. ROBSON, Philip Martyn is a Director of the company. WILSON, Antony Roger is a Director of the company. Secretary LUDLAM, Karen Lesley has been resigned. Director COOPER, Brenda June has been resigned. Director COOPER, Timothy William Downey has been resigned. Director GOODWIN, Neville John has been resigned. Director LUDLAM, Adrian Clark has been resigned. Director LUDLAM, Karen Lesley has been resigned. Director MOUNTAIN, Dorothy has been resigned. Director MOUNTAIN, Gordon Thomas has been resigned. Director MOUNTAIN, Tracey Anne has been resigned. Director ROBSON, Allen Valentine has been resigned. Director ROBSON, Evelyn Mary has been resigned. Director ROBSON, Geoffrey Gordon has been resigned. Director ROBSON, Margaret has been resigned. Director STEPHENSON, David Leonard has been resigned. Director WILSON, June has been resigned. The company operates in "Financial management".


jackson robson (32) Key Finiance

LIABILITIES £21k
+20%
CASH n/a
TOTAL ASSETS £31.34k
-38%
All Financial Figures

Current Directors

Secretary
MOUNTAIN, Geoffrey Robert
Appointed Date: 08 April 2008

Director
MILES, Richard Michael
Appointed Date: 19 April 2000
73 years old

Director

Director
ROBSON, Philip Martyn
Appointed Date: 01 June 1995
61 years old

Director
WILSON, Antony Roger

75 years old

Resigned Directors

Secretary
LUDLAM, Karen Lesley
Resigned: 08 April 2008

Director
COOPER, Brenda June
Resigned: 31 March 1993
73 years old

Director
COOPER, Timothy William Downey
Resigned: 30 April 2007
75 years old

Director
GOODWIN, Neville John
Resigned: 22 January 2001
Appointed Date: 24 June 1999
69 years old

Director
LUDLAM, Adrian Clark
Resigned: 23 December 2008
70 years old

Director
LUDLAM, Karen Lesley
Resigned: 31 March 1993
66 years old

Director
MOUNTAIN, Dorothy
Resigned: 31 March 1993
87 years old

Director
MOUNTAIN, Gordon Thomas
Resigned: 31 May 1999
87 years old

Director
MOUNTAIN, Tracey Anne
Resigned: 31 March 1993
Appointed Date: 01 June 1992
62 years old

Director
ROBSON, Allen Valentine
Resigned: 31 May 1995
111 years old

Director
ROBSON, Evelyn Mary
Resigned: 31 March 1993
94 years old

Director
ROBSON, Geoffrey Gordon
Resigned: 31 May 1999
92 years old

Director
ROBSON, Margaret
Resigned: 31 March 1993
107 years old

Director
STEPHENSON, David Leonard
Resigned: 28 February 2003
Appointed Date: 06 April 1998
80 years old

Director
WILSON, June
Resigned: 31 March 1993
75 years old

JACKSON ROBSON (32) LTD Events

02 Feb 2017
Confirmation statement made on 12 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Company name changed jackson robson (financial services) LTD\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-25

24 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

23 Dec 2015
Director's details changed for Mr Richard Michael Miles on 23 December 2015
...
... and 95 more events
08 Sep 1987
Company name changed datestand (financial services) l td.\certificate issued on 09/09/87

21 Mar 1987
Secretary's particulars changed

13 Jun 1986
Company name changed datestand LIMITED\certificate issued on 13/06/86

02 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1986
Gazettable document