H.J.JACKMAN,LIMITED
GODALMING

Hellopages » Surrey » Guildford » GU7 3DE

Company number 00327904
Status Active
Incorporation Date 18 May 1937
Company Type Private Limited Company
Address TILTHAMS FARM, TILTHAMS CORNER ROAD, GODALMING, SURREY, GU7 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 5,000 . The most likely internet sites of H.J.JACKMAN,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. H J Jackman Limited is a Private Limited Company. The company registration number is 00327904. H J Jackman Limited has been working since 18 May 1937. The present status of the company is Active. The registered address of H J Jackman Limited is Tilthams Farm Tilthams Corner Road Godalming Surrey Gu7 3de. . JACKMAN, Graham Arthur is a Secretary of the company. CASWELL, Joyce Evelyn is a Director of the company. JACKMAN, Giles Barrington is a Director of the company. JACKMAN, Graham Arthur is a Director of the company. JACKMAN, John Frederick is a Director of the company. Secretary JACKMAN, Frederick Ronald has been resigned. Secretary JACKMAN, Giles Barrington has been resigned. Director JACKMAN, Frederick Ronald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKMAN, Graham Arthur
Appointed Date: 01 September 2007

Director
CASWELL, Joyce Evelyn
Appointed Date: 14 August 1997
93 years old

Director

Director
JACKMAN, Graham Arthur
Appointed Date: 01 September 2007
78 years old

Director
JACKMAN, John Frederick
Appointed Date: 14 August 1997
84 years old

Resigned Directors

Secretary
JACKMAN, Frederick Ronald
Resigned: 30 September 1992

Secretary
JACKMAN, Giles Barrington
Resigned: 01 September 2007
Appointed Date: 30 September 1992

Director
JACKMAN, Frederick Ronald
Resigned: 28 January 1997
110 years old

H.J.JACKMAN,LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 May 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000

18 Jun 2015
Total exemption full accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5,000

...
... and 74 more events
10 Feb 1988
Full accounts made up to 3 April 1987

10 Feb 1988
Return made up to 03/09/87; full list of members

16 Dec 1987
Registered office changed on 16/12/87 from: st martins house 16 st martin le grand london EC1A 4EP

29 Sep 1986
Full accounts made up to 29 March 1986

29 Sep 1986
Return made up to 03/09/86; full list of members