NORMAN JACKSON (FARMERS) LIMITED
SCUNTHORPE NORTH LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN15 0AB

Company number 03319586
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address ERMINE HOUSE, APPLEBY, SCUNTHORPE NORTH LINCOLNSHIRE, DN15 0AB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr James Benjamin Jackson as a director on 10 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NORMAN JACKSON (FARMERS) LIMITED are www.normanjacksonfarmers.co.uk, and www.norman-jackson-farmers.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-eight years and eight months. The distance to to Barton-on-Humber Rail Station is 6.8 miles; to Ferriby Rail Station is 6.9 miles; to Brough Rail Station is 7.1 miles; to Broomfleet Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norman Jackson Farmers Limited is a Private Limited Company. The company registration number is 03319586. Norman Jackson Farmers Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Norman Jackson Farmers Limited is Ermine House Appleby Scunthorpe North Lincolnshire Dn15 0ab. The company`s financial liabilities are £168.45k. It is £50.14k against last year. The cash in hand is £13.45k. It is £1.25k against last year. And the total assets are £4671.44k, which is £692k against last year. JACKSON, James Benjamin is a Secretary of the company. JACKSON, Jonathan Frank is a Secretary of the company. JACKSON, James Benjamin is a Director of the company. JACKSON, Jonathan Frank is a Director of the company. JACKSON, Rachel Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JACKSON, Norman has been resigned. Director MILES, Richard Michael has been resigned. Director SAVAGE, Stephen John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


norman jackson (farmers) Key Finiance

LIABILITIES £168.45k
+42%
CASH £13.45k
+10%
TOTAL ASSETS £4671.44k
+17%
All Financial Figures

Current Directors

Secretary
JACKSON, James Benjamin
Appointed Date: 12 May 2015

Secretary
JACKSON, Jonathan Frank
Appointed Date: 09 April 1997

Director
JACKSON, James Benjamin
Appointed Date: 10 August 2016
43 years old

Director
JACKSON, Jonathan Frank
Appointed Date: 09 April 1997
70 years old

Director
JACKSON, Rachel Elizabeth
Appointed Date: 09 April 1997
94 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 17 February 1997

Director
JACKSON, Norman
Resigned: 12 May 1998
Appointed Date: 09 April 1997
101 years old

Director
MILES, Richard Michael
Resigned: 06 March 1998
Appointed Date: 06 May 1997
73 years old

Director
SAVAGE, Stephen John
Resigned: 17 February 2006
Appointed Date: 06 May 1997
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Jonathan Frank Jackson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Njf (Lincs Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORMAN JACKSON (FARMERS) LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Aug 2016
Appointment of Mr James Benjamin Jackson as a director on 10 August 2016
19 May 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

12 May 2015
Appointment of Mr James Benjamin Jackson as a secretary on 12 May 2015
...
... and 51 more events
25 Apr 1997
Director resigned
25 Apr 1997
Secretary resigned
18 Apr 1997
Company name changed speed 6154 LIMITED\certificate issued on 21/04/97
17 Apr 1997
Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP
17 Feb 1997
Incorporation

NORMAN JACKSON (FARMERS) LIMITED Charges

7 August 1998
Debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…