JACKSTON LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03334320
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373 - 375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
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 seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 March 2017 with updates; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 . The most likely internet sites of JACKSTON LIMITED are www.jackston.co.uk, and www.jackston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Jackston Limited is a Private Limited Company. The company registration number is 03334320. Jackston Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Jackston Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £10.1k. It is £-5.24k against last year. The cash in hand is £3.33k. It is £2.44k against last year. And the total assets are £3.55k, which is £2.66k against last year. PRINCE, Susan Rita is a Secretary of the company. PRINCE, Robert Brian is a Director of the company. Secretary FORSYTH, John Christopher has been resigned. Secretary HUSSEIN, Mehmet has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FORSYTH, John Christopher has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LILLIE, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jackston Key Finiance

LIABILITIES £10.1k
-35%
CASH £3.33k
+273%
TOTAL ASSETS £3.55k
+297%
All Financial Figures

Current Directors

Secretary
PRINCE, Susan Rita
Appointed Date: 02 January 2001

Director
PRINCE, Robert Brian
Appointed Date: 25 March 1997
75 years old

Resigned Directors

Secretary
FORSYTH, John Christopher
Resigned: 03 June 1999
Appointed Date: 25 March 1997

Secretary
HUSSEIN, Mehmet
Resigned: 02 January 2001
Appointed Date: 03 June 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 17 March 1997

Director
FORSYTH, John Christopher
Resigned: 03 June 1999
Appointed Date: 25 March 1997
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 March 1997
Appointed Date: 17 March 1997

Director
LILLIE, David John
Resigned: 25 September 2001
Appointed Date: 21 September 2001
67 years old

Persons With Significant Control

Mr Robert Brian Prince
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

JACKSTON LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
12 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

12 Apr 2016
Director's details changed for Mr Robert Brian Prince on 10 March 2016
12 Apr 2016
Secretary's details changed for Susan Rita Prince on 10 March 2016
...
... and 64 more events
16 Apr 1997
New secretary appointed;new director appointed
16 Apr 1997
Director resigned
16 Apr 1997
Secretary resigned
27 Mar 1997
Registered office changed on 27/03/97 from: 120 east road london N1 6AA
17 Mar 1997
Incorporation

JACKSTON LIMITED Charges

27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 armstrong close borehamwood. The rental income by way of…
4 July 2006
Mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6 armsrong close borehamwood hertfordshire.
21 September 2001
Debenture
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the l/h or f/h property of the company and all…
21 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 6 armstrong close langdale chase borehamood herts.…
21 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 11 armstrong close langdale chase borehamwood herts…
19 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Satisfied on 17 November 2001
Persons entitled: Bank Leumi (UK) PLC
Description: Land and buildings on the north west side of samson road…
6 May 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 17 November 2001
Persons entitled: Bank Leumi (UK) PLC
Description: The freehold property known as humber works, 37 humber…
6 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 17 November 2001
Persons entitled: Bank Leumi (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…