Company number 02609671
Status Active
Incorporation Date 13 May 1991
Company Type Private Limited Company
Address 10 BROAD O TH LANE, SHEVINGTON, WIGAN, ENGLAND, WN6 8EA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 1,000
. The most likely internet sites of T.C. JACKSON (DEVELOPMENTS) LIMITED are www.tcjacksondevelopments.co.uk, and www.t-c-jackson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. T C Jackson Developments Limited is a Private Limited Company.
The company registration number is 02609671. T C Jackson Developments Limited has been working since 13 May 1991.
The present status of the company is Active. The registered address of T C Jackson Developments Limited is 10 Broad O Th Lane Shevington Wigan England Wn6 8ea. The company`s financial liabilities are £128.9k. It is £-7.27k against last year. And the total assets are £228.55k, which is £0.26k against last year. FITZHENRY, Keith Norman is a Director of the company. SARGEANT, Jessica Elizabeth is a Director of the company. Secretary SARGEANT, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SARGEANT, Malcolm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".
t.c. jackson (developments) Key Finiance
LIABILITIES
£128.9k
-6%
CASH
n/a
TOTAL ASSETS
£228.55k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1991
Appointed Date: 13 May 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 1991
Appointed Date: 13 May 1991
T.C. JACKSON (DEVELOPMENTS) LIMITED Events
13 Mar 2017
Total exemption full accounts made up to 30 June 2016
08 Mar 2017
Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
...
... and 81 more events
26 Jul 1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB
24 Jul 1991
Memorandum and Articles of Association
18 Jul 1991
Company name changed reviselease LIMITED\certificate issued on 19/07/91
16 Jul 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 May 1991
Incorporation
19 December 2008
Legal mortgage
Delivered: 8 January 2009
Status: Satisfied
on 7 August 2014
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and property at kent street wigan t/nos…
11 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Satisfied
on 7 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land & premises at birketts bank hardybutts &…
23 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Satisfied
on 7 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at lockside mews off shared street wigan t/no…
11 February 1998
Legal mortgage
Delivered: 18 February 1998
Status: Satisfied
on 7 August 2014
Persons entitled: Midland Bank PLC
Description: Land comprising 0.78 acres fronting leigh street and kent…
5 January 1996
Charge and assignment
Delivered: 24 January 1996
Status: Satisfied
on 26 August 2014
Persons entitled: Midland Bank PLC
Description: All the companys rights title & interest in a building…
9 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied
on 7 August 2014
Persons entitled: Midland Bank PLC
Description: Building agreement dated 30 june 1994 between wigan borough…
11 July 1994
Fixed and floating charge
Delivered: 16 July 1994
Status: Satisfied
on 7 August 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…