PAUL H. JACKSON (NOTTM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 3HU

Company number 01655688
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address MARCUS HOUSE, IREMONGER ROAD, NOTTINGHAM, NG2 3HU
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-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of PAUL H. JACKSON (NOTTM) LIMITED are www.paulhjacksonnottm.co.uk, and www.paul-h-jackson-nottm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Paul H Jackson Nottm Limited is a Private Limited Company. The company registration number is 01655688. Paul H Jackson Nottm Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of Paul H Jackson Nottm Limited is Marcus House Iremonger Road Nottingham Ng2 3hu. The company`s financial liabilities are £169.14k. It is £19.26k against last year. The cash in hand is £4.62k. It is £-11.22k against last year. And the total assets are £188.74k, which is £14.78k against last year. JACKSON, Paul Howard is a Secretary of the company. JACKSON, Jane Broughton is a Director of the company. JACKSON, Paul Howard is a Director of the company. Director COX, Howard Martyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


paul h. jackson (nottm) Key Finiance

LIABILITIES £169.14k
+12%
CASH £4.62k
-71%
TOTAL ASSETS £188.74k
+8%
All Financial Figures

Current Directors


Director

Director
JACKSON, Paul Howard

78 years old

Resigned Directors

Director
COX, Howard Martyn
Resigned: 27 February 1992
77 years old

Persons With Significant Control

Mrs Jane Broughton Jackson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Howard Jackson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL H. JACKSON (NOTTM) LIMITED Events

23 Jan 2017
Confirmation statement made on 28 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 66 more events
13 May 1988
First gazette

16 Jul 1986
Accounts for a small company made up to 31 March 1986

16 Jul 1986
Return made up to 02/05/86; full list of members

03 May 1986
Return made up to 20/12/85; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

PAUL H. JACKSON (NOTTM) LIMITED Charges

6 December 2001
Legal mortgage
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 31 kirkgate newark nottinghamshire t/no…
9 August 1994
Legal charge
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 kirkgate newark nottinghamshire t/n nt 271086.
12 September 1991
Legal charge
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property -31 kirkgate, newark, notts together with all…
23 May 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A) f/h property k/a or being 20 redhill ledge drive…
7 March 1990
Legal mortgage
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 52 angrave road east leake…
28 April 1989
Equitable mortgage
Delivered: 3 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being plots 14-17 the ropewalk station…