HAROLD JACKMAN LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7DY

Company number 00507037
Status Active
Incorporation Date 17 April 1952
Company Type Private Limited Company
Address 264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY
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 one hundred and four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Director's details changed for Edward James Jackman on 4 January 2016. The most likely internet sites of HAROLD JACKMAN LIMITED are www.haroldjackman.co.uk, and www.harold-jackman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. Harold Jackman Limited is a Private Limited Company. The company registration number is 00507037. Harold Jackman Limited has been working since 17 April 1952. The present status of the company is Active. The registered address of Harold Jackman Limited is 264 Banbury Road Oxford Oxfordshire Ox2 7dy. The company`s financial liabilities are £180.99k. It is £-1.38k against last year. And the total assets are £188.86k, which is £-1.02k against last year. JACKMAN, Edward James is a Secretary of the company. JACKMAN, Edward James is a Director of the company. Secretary JACKSON, Eileen Miriam has been resigned. Director HARBOROUGH, Frank Joseph has been resigned. Director JACKMAN, Gordon Thomas Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harold jackman Key Finiance

LIABILITIES £180.99k
-1%
CASH n/a
TOTAL ASSETS £188.86k
-1%
All Financial Figures

Current Directors

Secretary
JACKMAN, Edward James
Appointed Date: 01 September 1993

Director
JACKMAN, Edward James
Appointed Date: 01 January 1992
56 years old

Resigned Directors

Secretary
JACKSON, Eileen Miriam
Resigned: 31 August 1993

Director
HARBOROUGH, Frank Joseph
Resigned: 31 March 1991
100 years old

Director
JACKMAN, Gordon Thomas Ian
Resigned: 14 December 2009
95 years old

Persons With Significant Control

Mrs Helena Joan Theresa Jackman
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

HAROLD JACKMAN LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Jan 2016
Director's details changed for Edward James Jackman on 4 January 2016
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 24,999

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 94 more events
19 Aug 1983
Accounts made up to 5 March 1982
19 Aug 1983
Annual return made up to 26/08/82
19 Aug 1983
Annual return made up to 26/08/82

02 May 1952
Allotment of shares
02 May 1952
Allotment of shares

HAROLD JACKMAN LIMITED Charges

2 February 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of sundown avenue dunstable…
2 February 1988
Legal mortgage
Delivered: 8 February 1988
Status: Satisfied on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on east side of london road…
29 January 1987
Legal mortgage
Delivered: 6 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to south west of sundown avenue dunstable…
29 January 1987
Legal mortgage
Delivered: 6 February 1987
Status: Satisfied on 5 December 1990
Persons entitled: National Westminster Bank PLC
Description: F/Hold land & buildings on east side of london road…
19 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land & buildings on east side of london road…
19 March 1986
Legal mortgage
Delivered: 24 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of sundown avenue dunstable…
26 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of sundown avenue, dunstable…
26 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on east side of london…