JACKSONS OF HEBDEN BRIDGE LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/12/2021 December 2020 PREVSHO FROM 30/12/2020 TO 31/07/2020

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

26/11/2026 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FIRST FLOOR, UNIT 4A OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9DE ENGLAND

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM PEEL WALKER CHARTERED ACCOUNTANTS, 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

10/09/1910 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM JACKSON / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE JACKSON / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MALCOLM JACKSON / 01/10/2009

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: UNIT 11B TOPLAND COUNTRY BUSINESS PARK CRAGG VALE, HEBDEN BRIDGE WEST YORKSHIRE HX7 5RW

View Document

15/05/0515 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company