JACKSON FUELS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 06047009
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address 302 BRIDGEWATER PLACE, BIRCHWOOD PARK BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Angus Ross as a secretary on 30 June 2016. The most likely internet sites of JACKSON FUELS LIMITED are www.jacksonfuels.co.uk, and www.jackson-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Jackson Fuels Limited is a Private Limited Company. The company registration number is 06047009. Jackson Fuels Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of Jackson Fuels Limited is 302 Bridgewater Place Birchwood Park Birchwood Warrington Cheshire Wa3 6xg. . ROSS, Angus is a Secretary of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary JACKSON, Jennifer Helen has been resigned. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Director CHAMBERS, Samuel has been resigned. Director JACKSON, Ian David has been resigned. Director JACKSON, Jennifer Helen has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director STEWART, Jonathan has been resigned. Director VIAN, Paul Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

Secretary
JACKSON, Jennifer Helen
Resigned: 30 September 2009
Appointed Date: 10 January 2007

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 30 September 2009

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 30 September 2009
80 years old

Director
JACKSON, Ian David
Resigned: 30 September 2009
Appointed Date: 10 January 2007
63 years old

Director
JACKSON, Jennifer Helen
Resigned: 30 September 2009
Appointed Date: 10 January 2007
66 years old

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 28 February 2011
60 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 30 September 2009
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 30 September 2009
54 years old

Persons With Significant Control

Certas Energy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACKSON FUELS LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
...
... and 45 more events
23 Jan 2008
Director's particulars changed
21 Feb 2007
Secretary's particulars changed;director's particulars changed
21 Feb 2007
Registered office changed on 21/02/07 from: the beeches, chesham road berkhamsted herts HP4 2SX
21 Feb 2007
Director's particulars changed
10 Jan 2007
Incorporation