JACKSON & COOPER LIMITED
MANCHESTER KELLEHER-BROWN LIMITED

Hellopages » Greater Manchester » Manchester » M20 2YY
Company number 04576054
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address BURTON VARLEY LLP, OFFICE 013, GROUND FLOOR, ADAMSON HOUSE, TOWERS BUSINESS PARK, WILMSLOW ROAD, MANCHESTER, ENGLAND, M20 2YY
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 64999 - Financial intermediation not elsewhere classified, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016. The most likely internet sites of JACKSON & COOPER LIMITED are www.jacksoncooper.co.uk, and www.jackson-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jackson Cooper Limited is a Private Limited Company. The company registration number is 04576054. Jackson Cooper Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Jackson Cooper Limited is Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road Manchester England M20 2yy. The company`s financial liabilities are £2.2k. It is £2.12k against last year. And the total assets are £15.21k, which is £14.29k against last year. RATHER, Qasim is a Director of the company. Secretary KELLEHER-BROWN, Stephen Allan James has been resigned. Director KELLEHER-BROWN, Christine Ann has been resigned. Director KELLEHER-BROWN, Stephen Allan James has been resigned. The company operates in "Other credit granting n.e.c.".


jackson & cooper Key Finiance

LIABILITIES £2.2k
+2431%
CASH n/a
TOTAL ASSETS £15.21k
+1553%
All Financial Figures

Current Directors

Director
RATHER, Qasim
Appointed Date: 04 March 2014
37 years old

Resigned Directors

Secretary
KELLEHER-BROWN, Stephen Allan James
Resigned: 13 February 2014
Appointed Date: 29 October 2002

Director
KELLEHER-BROWN, Christine Ann
Resigned: 13 February 2014
Appointed Date: 29 October 2002
64 years old

Director
KELLEHER-BROWN, Stephen Allan James
Resigned: 13 February 2014
Appointed Date: 29 October 2002
61 years old

Persons With Significant Control

Mr Qasim Rather
Notified on: 1 July 2016
37 years old
Nature of control: Ownership of shares – 75% or more

JACKSON & COOPER LIMITED Events

02 Dec 2016
Micro company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
05 Oct 2016
Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016
10 Apr 2016
Registered office address changed from 8th Floor 80 Mosley St Manchester Lancashire M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
01 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
29 Oct 2004
Return made up to 29/10/04; full list of members
23 Jul 2004
Accounts for a dormant company made up to 31 March 2004
01 Dec 2003
Return made up to 29/10/03; full list of members
09 Sep 2003
Accounting reference date extended from 31/10/03 to 31/03/04
29 Oct 2002
Incorporation