JACKSONS POWER TRANSMISSION LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 8BU

Company number 02078538
Status Liquidation
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of JACKSONS POWER TRANSMISSION LIMITED are www.jacksonspowertransmission.co.uk, and www.jacksons-power-transmission.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Jacksons Power Transmission Limited is a Private Limited Company. The company registration number is 02078538. Jacksons Power Transmission Limited has been working since 28 November 1986. The present status of the company is Liquidation. The registered address of Jacksons Power Transmission Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . BRYAN, Gail is a Secretary of the company. JACKSON, Peter Ronald is a Director of the company. Secretary FORD, Eileen has been resigned. Secretary GREGORY, Malcolm Graham has been resigned. Director JACKSON, Marie Anne has been resigned. Director JACKSON, Peter David has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRYAN, Gail
Appointed Date: 01 June 2011

Director

Resigned Directors

Secretary
FORD, Eileen
Resigned: 16 February 1996

Secretary
GREGORY, Malcolm Graham
Resigned: 05 October 2010
Appointed Date: 19 February 1996

Director
JACKSON, Marie Anne
Resigned: 05 October 2010
Appointed Date: 16 June 1994
61 years old

Director
JACKSON, Peter David
Resigned: 16 June 1994
80 years old

JACKSONS POWER TRANSMISSION LIMITED Events

25 Aug 2016
Appointment of a voluntary liquidator
25 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016
Notice of ceasing to act as a voluntary liquidator
02 Jun 2016
Liquidators statement of receipts and payments to 30 April 2016
09 Jul 2015
Liquidators statement of receipts and payments to 30 April 2015
...
... and 88 more events
24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Director resigned;new director appointed

24 Aug 1987
Secretary resigned;new secretary appointed

24 Aug 1987
Registered office changed on 24/08/87 from: 110 whitchurhc road cardiff south glamorgan CF4 3LY

28 Nov 1986
Certificate of Incorporation

JACKSONS POWER TRANSMISSION LIMITED Charges

22 December 2008
Debenture
Delivered: 2 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hose street works forster street tunstall…
2 January 1996
Mortgage debenture
Delivered: 9 January 1996
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1991
Debenture
Delivered: 12 April 1991
Status: Satisfied on 15 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…