H.H.JACKSON(FENPARK ROAD)LIMITED
STOKE ON TRENT,

Hellopages » Staffordshire » Stoke-on-Trent » ST4 3JU
Company number 00217377
Status Active
Incorporation Date 8 November 1926
Company Type Private Limited Company
Address 32,FENPARK ROAD,, FENTON,, STOKE ON TRENT,, STAFFS., ST4 3JU
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for David Paul Jackson on 22 April 2016. The most likely internet sites of H.H.JACKSON(FENPARK ROAD)LIMITED are www.hhjacksonfenpark.co.uk, and www.h-h-jackson-fenpark.co.uk. The predicted number of employees is 20 to 30. The company’s age is ninety-nine years and three months. H H Jackson Fenpark Road Limited is a Private Limited Company. The company registration number is 00217377. H H Jackson Fenpark Road Limited has been working since 08 November 1926. The present status of the company is Active. The registered address of H H Jackson Fenpark Road Limited is 32 Fenpark Road Fenton Stoke On Trent Staffs St4 3ju. The company`s financial liabilities are £371.74k. It is £-157.46k against last year. And the total assets are £820.94k, which is £-264.24k against last year. JACKSON, David Paul is a Secretary of the company. HUMPHREYS, June is a Director of the company. JACKSON, Arthur is a Director of the company. JACKSON, David Paul is a Director of the company. JACKSON, Mark Andrew is a Director of the company. Secretary JACKSON, Jacqueline has been resigned. Director JACKSON, Graham has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


h.h.jackson(fenpark Key Finiance

LIABILITIES £371.74k
-30%
CASH n/a
TOTAL ASSETS £820.94k
-25%
All Financial Figures

Current Directors

Secretary
JACKSON, David Paul
Appointed Date: 04 June 1999

Director
HUMPHREYS, June

94 years old

Director
JACKSON, Arthur

82 years old

Director
JACKSON, David Paul
Appointed Date: 15 September 1999
57 years old

Director
JACKSON, Mark Andrew
Appointed Date: 15 September 1999
56 years old

Resigned Directors

Secretary
JACKSON, Jacqueline
Resigned: 04 June 1999

Director
JACKSON, Graham
Resigned: 25 December 1999
86 years old

Persons With Significant Control

David Paul Jackson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Andrew Jackson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.H.JACKSON(FENPARK ROAD)LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
22 Apr 2016
Director's details changed for David Paul Jackson on 22 April 2016
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 800

30 Oct 2015
Registration of a charge
...
... and 73 more events
29 Jan 1987
Full accounts made up to 31 December 1985

28 Jul 1986
Return made up to 31/12/85; full list of members

08 May 1986
Secretary resigned;new secretary appointed

17 Jul 1982
Accounts made up to 31 December 1981
15 May 1981
Accounts made up to 31 December 1980

H.H.JACKSON(FENPARK ROAD)LIMITED Charges

16 October 2015
Charge code 0021 7377 0005
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 216 sutherland road longton stoke on trent t/no SF113785…
20 July 2007
Mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 crabtree close, fenton industrial estate, stoke on trent…
9 December 1999
Debenture
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Mortgage deed
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as unit 6,crabtree close,fenton…
1 April 1986
Legal mortgage
Delivered: 3 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 32, fenpark road, fenton, stoke-on-trent.