Company NamePeter Jackson & Sons Limited
DirectorsCyril Abou-Jaoude and Shahan Haig Sarkissian
Company StatusActive
Company Number03054585
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Cyril Abou-Jaoude
Date of BirthMay 1995 (Born 29 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address114-118 Southampton Row
London
WC1B 5AA
Director NameMr Shahan Haig Sarkissian
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114-118 Southampton Row
London
WC1B 5AA
Director NamePeter George Jackson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2002)
RoleKnitted Pile Manufacturer
Correspondence Address64 Crowtrees Lane
Rastrick
Brighouse
West Yorkshire
HD6 3LW
Director NamePhilip Andrew Jackson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration26 years, 7 months (resigned 15 December 2021)
RoleKnitted Pile Manufacturer
Country of ResidenceEngland
Correspondence AddressBowers Mill
Branch Road Barkisland
Halifax
West Yorkshire
HX4 0AD
Director NameStephen Anthony Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration26 years, 7 months (resigned 15 December 2021)
RoleKnitted Pile Manufacturer
Country of ResidenceEngland
Correspondence AddressBowers Mill
Branch Road Barkisland
Halifax
West Yorkshire
HX4 0AD
Secretary NameStephen Anthony Jackson
NationalityBritish
StatusResigned
Appointed10 May 1995(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2003)
RoleKnitted Pile Manufacturer
Correspondence Address1 Wood End Farm
Branch Road
Barkisland Halifax West Yorkshire
HX6 0AA
Secretary NamePhilip Andrew Jackson
NationalityBritish
StatusResigned
Appointed28 March 2003(7 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowers Mill
Branch Road Barkisland
Halifax
West Yorkshire
HX4 0AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.jacksontextiles.co.uk/
Telephone01422 378061
Telephone regionHalifax

Location

Registered AddressBowers Mill
Branch Road Barkisland
Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

4.5k at £1Stephen Anthony Jackson
60.00%
Ordinary
3k at £1Philip Andrew Jackson
40.00%
Ordinary

Financials

Year2014
Net Worth£825,171
Cash£425,287
Current Liabilities£480,502

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Charges

22 August 2022Delivered on: 25 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 1995Delivered on: 30 August 1995
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

26 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
22 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 August 2022Registration of charge 030545850002, created on 22 August 2022 (16 pages)
8 June 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
7 January 2022Memorandum and Articles of Association (38 pages)
7 January 2022Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles. That resolution is just confirming this 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Notification of P Jackson & Sons Holding Limited as a person with significant control on 15 December 2021 (2 pages)
23 December 2021Cessation of Philip Jackson as a person with significant control on 15 December 2021 (1 page)
23 December 2021Appointment of Mr Shahan Haig Sarkissian as a director on 15 December 2021 (2 pages)
23 December 2021Termination of appointment of Philip Andrew Jackson as a secretary on 15 December 2021 (1 page)
23 December 2021Termination of appointment of Philip Andrew Jackson as a director on 15 December 2021 (1 page)
23 December 2021Termination of appointment of Stephen Anthony Jackson as a director on 15 December 2021 (1 page)
23 December 2021Appointment of Mr Cyril Abou-Jaoude as a director on 15 December 2021 (2 pages)
24 September 2021Satisfaction of charge 1 in full (1 page)
25 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
1 July 2021All of the property or undertaking has been released from charge 1 (2 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,500
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7,500
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages)
10 August 2015Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page)
10 August 2015Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page)
10 August 2015Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages)
10 August 2015Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,500
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,500
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 7,500
(5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,500
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,500
(5 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,500
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages)
26 May 2010Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 August 2007Registered office changed on 23/08/07 from: west vale works stainland road greetland halifax west yorkshire HX4 8BD (1 page)
23 August 2007Registered office changed on 23/08/07 from: west vale works stainland road greetland halifax west yorkshire HX4 8BD (1 page)
11 June 2007Return made up to 09/05/07; no change of members (7 pages)
11 June 2007Return made up to 09/05/07; no change of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 June 2005Return made up to 09/05/05; full list of members (7 pages)
14 June 2005Return made up to 09/05/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
17 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
14 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
9 May 1995Incorporation (20 pages)
9 May 1995Incorporation (20 pages)