JACKSON & GRIMES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » PE9 2BU

Company number 03733642
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 22 ST GEORGES STREET, STAMFORD, LINCOLNSHIRE, PE9 2BU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 186 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of JACKSON & GRIMES LIMITED are www.jacksongrimes.co.uk, and www.jackson-grimes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Jackson Grimes Limited is a Private Limited Company. The company registration number is 03733642. Jackson Grimes Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Jackson Grimes Limited is 22 St Georges Street Stamford Lincolnshire Pe9 2bu. . JACKSON, Paul Martyn is a Secretary of the company. DEWING, Andrew Robert is a Director of the company. JACKLIN, Michael is a Director of the company. JACKSON, Paul Martyn is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GRIMES, Martin Davison has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director GRIMES, Martin Davison has been resigned. Director JACKSON, Cyril Stanley has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
JACKSON, Paul Martyn
Appointed Date: 11 June 2004

Director
DEWING, Andrew Robert
Appointed Date: 11 June 2004
61 years old

Director
JACKLIN, Michael
Appointed Date: 29 November 1999
62 years old

Director
JACKSON, Paul Martyn
Appointed Date: 29 November 1999
68 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Secretary
GRIMES, Martin Davison
Resigned: 11 June 2004
Appointed Date: 16 March 1999

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
GRIMES, Martin Davison
Resigned: 11 June 2004
Appointed Date: 16 March 1999
81 years old

Director
JACKSON, Cyril Stanley
Resigned: 04 April 2005
Appointed Date: 16 March 1999
99 years old

JACKSON & GRIMES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 186

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 186

24 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 53 more events
18 Mar 1999
Director resigned
18 Mar 1999
Secretary resigned
18 Mar 1999
New director appointed
18 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
Incorporation

JACKSON & GRIMES LIMITED Charges

14 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 1 August 2013
Persons entitled: Paul Martyne Jackson
Description: Floating charge over the undertaking property rights and…
14 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied on 1 August 2013
Persons entitled: Martin Davison Grimes
Description: Floating charge over the undertaking property rights and…