J A JACKSON CONTRACTORS (MOLD) LIMITED
CLITHEROE G & K EDWARDS LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 9WA

Company number 05750249
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address SUITES 5 AND 6 THE PRINTWORKS HEY ROAD, BARROW, CLITHEROE, LANCASHIRE, BB7 9WA
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of J A JACKSON CONTRACTORS (MOLD) LIMITED are www.jajacksoncontractorsmold.co.uk, and www.j-a-jackson-contractors-mold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. J A Jackson Contractors Mold Limited is a Private Limited Company. The company registration number is 05750249. J A Jackson Contractors Mold Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of J A Jackson Contractors Mold Limited is Suites 5 and 6 The Printworks Hey Road Barrow Clitheroe Lancashire Bb7 9wa. . CASERED LTD is a Secretary of the company. DUCKETT, Andrew Geoffrey is a Director of the company. Secretary EDWARDS, Gaynor Balfour has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EDWARDS, Gaynor Balfour has been resigned. Director EDWARDS, Graham has been resigned. Director EDWARDS, Karl Alun John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
CASERED LTD
Appointed Date: 05 August 2013

Director
DUCKETT, Andrew Geoffrey
Appointed Date: 05 August 2013
64 years old

Resigned Directors

Secretary
EDWARDS, Gaynor Balfour
Resigned: 05 August 2013
Appointed Date: 23 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 March 2006
Appointed Date: 21 March 2006

Director
EDWARDS, Gaynor Balfour
Resigned: 05 August 2013
Appointed Date: 23 March 2006
83 years old

Director
EDWARDS, Graham
Resigned: 05 August 2013
Appointed Date: 23 March 2006
86 years old

Director
EDWARDS, Karl Alun John
Resigned: 05 August 2013
Appointed Date: 23 March 2006
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 March 2006
Appointed Date: 21 March 2006

J A JACKSON CONTRACTORS (MOLD) LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

10 Nov 2015
Accounts for a small company made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

09 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
12 Jun 2006
New secretary appointed;new director appointed
12 Jun 2006
New director appointed
22 Mar 2006
Secretary resigned
22 Mar 2006
Director resigned
21 Mar 2006
Incorporation

J A JACKSON CONTRACTORS (MOLD) LIMITED Charges

29 November 2013
Charge code 0575 0249 0002
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2006
Debenture
Delivered: 15 June 2006
Status: Satisfied on 29 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…