Company NameJackson's Of Silsden (1988) Limited
Company StatusActive
Company Number02259699
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameSusan Jayne Arthington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 10 Ryefield Way Belton Road Silsden
Keighley
West Yorkshire
BD20 0EF
Director NameJohn Keith Baghurst
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Ryefield Way Belton Road Silsden
Keighley
West Yorkshire
BD20 0EF
Director NameDavid Jackson Thornton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Ryefield Way Belton Road Silsden
Keighley
West Yorkshire
BD20 0EF
Secretary NameSusan Jayne Arthington
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 10 Ryefield Way Belton Road Silsden
Keighley
West Yorkshire
BD20 0EF
Director NameBrian Jackson Thornton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration24 years, 7 months (resigned 16 January 2016)
RoleManager
Correspondence Address2 The Paddock
St Johns Close Silsden
Keighley
West Yorkshire
BD20 0AB

Contact

Websitejacksonsofsilsden.co.uk
Email address[email protected]
Telephone01535 652376
Telephone regionKeighley

Location

Registered AddressUnit 10 Ryefield Way
Belton Road Silsden
Keighley
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

3.3k at £1David Jackson Thornton
33.33%
Ordinary
3.3k at £1John Keith Baghurst
33.33%
Ordinary
3.3k at £1Susan Jayne Arthington
33.33%
Ordinary

Financials

Year2014
Net Worth£20,250
Cash£17,594
Current Liabilities£262,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

1 June 2000Delivered on: 12 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 163/165 chapel of rest keighley road cowling keighley west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 2000Delivered on: 8 June 2000
Persons entitled: George David Brook

Classification: Legal charge
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: All that joiners shop situate and being at and numbered 163/165 keighley road, cowling in the county of west yorkshire.
Outstanding
14 May 1996Delivered on: 21 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 March 2021Satisfaction of charge 2 in full (1 page)
3 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,999
(6 pages)
22 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,999
(6 pages)
25 February 2016Termination of appointment of Brian Jackson Thornton as a director on 16 January 2016 (1 page)
25 February 2016Termination of appointment of Brian Jackson Thornton as a director on 16 January 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,999
(7 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,999
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,999
(7 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9,999
(7 pages)
28 May 2014Registered office address changed from Unit 8 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 8 Ryefield Way Belton Road Silsden Keighley West Yorkshire BD20 0EF on 28 May 2014 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
14 August 2009Director's change of particulars / john baghurst / 14/08/2009 (1 page)
14 August 2009Director and secretary's change of particulars / susan arthington / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / brian thornton / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / david thornton / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / john baghurst / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / brian thornton / 14/08/2009 (1 page)
14 August 2009Director's change of particulars / david thornton / 14/08/2009 (1 page)
14 August 2009Director and secretary's change of particulars / susan arthington / 14/08/2009 (1 page)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 May 2007Return made up to 22/05/07; full list of members (3 pages)
22 May 2007Return made up to 22/05/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
30 May 2006Return made up to 22/05/06; full list of members (3 pages)
30 May 2006Return made up to 22/05/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
22 September 2004Registered office changed on 22/09/04 from: new close st johns st silsden keighley west yorkshire BD20 0ES (1 page)
22 September 2004Registered office changed on 22/09/04 from: new close st johns st silsden keighley west yorkshire BD20 0ES (1 page)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Location of register of members (1 page)
22 June 2004Return made up to 22/05/04; full list of members (6 pages)
22 June 2004Location of register of members (1 page)
22 June 2004Return made up to 22/05/04; full list of members (6 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2001Full accounts made up to 31 March 2001 (18 pages)
9 July 2001Full accounts made up to 31 March 2001 (18 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000Full accounts made up to 31 March 2000 (17 pages)
21 August 2000Full accounts made up to 31 March 2000 (17 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Full accounts made up to 31 March 1999 (18 pages)
16 June 1999Full accounts made up to 31 March 1999 (18 pages)
21 June 1998Return made up to 31/05/98; no change of members (5 pages)
21 June 1998Return made up to 31/05/98; no change of members (5 pages)
18 June 1998Full accounts made up to 31 March 1998 (18 pages)
18 June 1998Full accounts made up to 31 March 1998 (18 pages)
23 July 1997Return made up to 31/05/97; no change of members (4 pages)
23 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 March 1997 (16 pages)
13 June 1997Full accounts made up to 31 March 1997 (16 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 July 1996Full accounts made up to 31 March 1996 (22 pages)
10 July 1996Full accounts made up to 31 March 1996 (22 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
10 July 1995Full accounts made up to 31 March 1995 (16 pages)
10 July 1995Full accounts made up to 31 March 1995 (16 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (2 pages)
21 September 1988Company name changed\certificate issued on 21/09/88 (2 pages)
21 July 1988Memorandum and Articles of Association (7 pages)
21 July 1988Memorandum and Articles of Association (7 pages)
18 May 1988Incorporation (9 pages)
18 May 1988Incorporation (9 pages)