JACKSONS DAIRIES LTD
HAZEL GROVE, STOCKPORT A. JACKSON & SONS LTD

Hellopages » Greater Manchester » Stockport » SK7 6NE

Company number 04182340
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address TORKINGTON HALL DAIRY, NORBURY HOLLOW ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 6NE
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JACKSONS DAIRIES LTD are www.jacksonsdairies.co.uk, and www.jacksons-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Jacksons Dairies Ltd is a Private Limited Company. The company registration number is 04182340. Jacksons Dairies Ltd has been working since 19 March 2001. The present status of the company is Active. The registered address of Jacksons Dairies Ltd is Torkington Hall Dairy Norbury Hollow Road Hazel Grove Stockport Cheshire Sk7 6ne. . GREENHALGH HUGHES, Janet Fiona is a Secretary of the company. HUGHES, Janet Fiona is a Director of the company. HUGHES, Wayne Keith is a Director of the company. ROBINSON, Ann is a Director of the company. Secretary JACKSON, Peter Edward has been resigned. Director JACKSON, George Richard has been resigned. Director JACKSON, Jane has been resigned. Director JACKSON, Peter Edward has been resigned. Director JACKSON, Susan Mary has been resigned. The company operates in "Liquid milk and cream production".


Current Directors

Secretary
GREENHALGH HUGHES, Janet Fiona
Appointed Date: 31 May 2002

Director
HUGHES, Janet Fiona
Appointed Date: 30 April 2015
57 years old

Director
HUGHES, Wayne Keith
Appointed Date: 31 May 2002
60 years old

Director
ROBINSON, Ann
Appointed Date: 20 June 2008
64 years old

Resigned Directors

Secretary
JACKSON, Peter Edward
Resigned: 19 March 2002
Appointed Date: 19 March 2001

Director
JACKSON, George Richard
Resigned: 27 April 2015
Appointed Date: 19 March 2001
71 years old

Director
JACKSON, Jane
Resigned: 15 December 2005
Appointed Date: 31 May 2002
68 years old

Director
JACKSON, Peter Edward
Resigned: 27 April 2015
Appointed Date: 19 March 2001
68 years old

Director
JACKSON, Susan Mary
Resigned: 15 December 2005
Appointed Date: 31 May 2002
66 years old

JACKSONS DAIRIES LTD Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Apr 2015
Appointment of Mrs Janet Fiona Hughes as a director on 30 April 2015
...
... and 43 more events
12 Mar 2003
Accounts for a dormant company made up to 31 March 2002
19 Jun 2002
New secretary appointed
19 Jun 2002
New director appointed
18 Jun 2002
Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/06/02

19 Mar 2001
Incorporation

JACKSONS DAIRIES LTD Charges

28 January 2010
Debenture
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…