JACKSON DESIGN ASSOCIATES LIMITED
OLLERTON

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9QW

Company number 04110829
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address LATIMER HOUSE LATIMER WAY, SHERWOOD ENERGY VILLAGE, OLLERTON, NOTTINGHAMSHIRE, NG22 9QW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JACKSON DESIGN ASSOCIATES LIMITED are www.jacksondesignassociates.co.uk, and www.jackson-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Retford Rail Station is 8.3 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jackson Design Associates Limited is a Private Limited Company. The company registration number is 04110829. Jackson Design Associates Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Jackson Design Associates Limited is Latimer House Latimer Way Sherwood Energy Village Ollerton Nottinghamshire Ng22 9qw. . GAMMON, Alan David is a Secretary of the company. GAMMON, Alan David is a Director of the company. HARDIE, Antony Arthur is a Director of the company. JACKSON, Anthony Robert is a Director of the company. Secretary JACKSON, Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TURNER, Darren has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
GAMMON, Alan David
Appointed Date: 19 February 2015

Director
GAMMON, Alan David
Appointed Date: 01 December 2001
57 years old

Director
HARDIE, Antony Arthur
Appointed Date: 01 May 2014
49 years old

Director
JACKSON, Anthony Robert
Appointed Date: 20 November 2000
56 years old

Resigned Directors

Secretary
JACKSON, Louise
Resigned: 19 February 2015
Appointed Date: 20 November 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
TURNER, Darren
Resigned: 29 April 2015
Appointed Date: 01 May 2014
51 years old

Persons With Significant Control

Mr Anthony Robert Jackson
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan David Gammon
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Jackson
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKSON DESIGN ASSOCIATES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 15 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000

31 Jul 2015
Termination of appointment of Darren Turner as a director on 29 April 2015
...
... and 52 more events
30 Nov 2000
New director appointed
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
30 Nov 2000
Registered office changed on 30/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Nov 2000
Incorporation

JACKSON DESIGN ASSOCIATES LIMITED Charges

2 January 2001
Mortgage debenture
Delivered: 9 January 2001
Status: Satisfied on 15 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…