JACKSONS ACCOUNTANTS (MIDLANDS) LIMITED
NEWCASTLE UNDER LYME JACKSONS 107 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 04382256
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address DEANSFIELD HOUSE, 98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 1DS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of JACKSONS ACCOUNTANTS (MIDLANDS) LIMITED are www.jacksonsaccountantsmidlands.co.uk, and www.jacksons-accountants-midlands.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. Jacksons Accountants Midlands Limited is a Private Limited Company. The company registration number is 04382256. Jacksons Accountants Midlands Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Jacksons Accountants Midlands Limited is Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire St5 1ds. The company`s financial liabilities are £254.38k. It is £77.97k against last year. The cash in hand is £0.16k. It is £-4.98k against last year. And the total assets are £415.73k, which is £67.81k against last year. MCDONALD, David is a Secretary of the company. MAYER, David Anthony is a Director of the company. MCDONALD, David is a Director of the company. WEIR, Guy Paul is a Director of the company. Secretary TURNER, Graham has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GILLIBRAND, John Hays has been resigned. Director JACKSON, Nigel Keith has been resigned. Director TURNER, Graham has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


jacksons accountants (midlands) Key Finiance

LIABILITIES £254.38k
+44%
CASH £0.16k
-97%
TOTAL ASSETS £415.73k
+19%
All Financial Figures

Current Directors

Secretary
MCDONALD, David
Appointed Date: 02 December 2005

Director
MAYER, David Anthony
Appointed Date: 20 March 2002
59 years old

Director
MCDONALD, David
Appointed Date: 20 March 2002
59 years old

Director
WEIR, Guy Paul
Appointed Date: 24 September 2010
56 years old

Resigned Directors

Secretary
TURNER, Graham
Resigned: 02 December 2005
Appointed Date: 20 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 March 2002
Appointed Date: 26 February 2002

Director
GILLIBRAND, John Hays
Resigned: 27 July 2004
Appointed Date: 20 March 2002
71 years old

Director
JACKSON, Nigel Keith
Resigned: 07 April 2005
Appointed Date: 20 March 2002
70 years old

Director
TURNER, Graham
Resigned: 02 December 2005
Appointed Date: 20 March 2002
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 March 2002
Appointed Date: 26 February 2002

Persons With Significant Control

Mr David Mcdonald
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Anthony Mayer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACKSONS ACCOUNTANTS (MIDLANDS) LIMITED Events

09 Mar 2017
Confirmation statement made on 22 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 45 more events
25 Mar 2002
New director appointed
25 Mar 2002
Accounting reference date extended from 28/02/03 to 31/05/03
07 Mar 2002
Secretary resigned
07 Mar 2002
Director resigned
26 Feb 2002
Incorporation

JACKSONS ACCOUNTANTS (MIDLANDS) LIMITED Charges

27 March 2014
Charge code 0438 2256 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…