London
WC1B 5AA
Director Name | Mr Shahan Haig Sarkissian |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114-118 Southampton Row London WC1B 5AA |
Director Name | Peter George Jackson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2002) |
Role | Knitted Pile Manufacturer |
Correspondence Address | 64 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LW |
Director Name | Philip Andrew Jackson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 day after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 December 2021) |
Role | Knitted Pile Manufacturer |
Country of Residence | England |
Correspondence Address | Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
Director Name | Stephen Anthony Jackson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 day after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 December 2021) |
Role | Knitted Pile Manufacturer |
Country of Residence | England |
Correspondence Address | Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
Secretary Name | Stephen Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2003) |
Role | Knitted Pile Manufacturer |
Correspondence Address | 1 Wood End Farm Branch Road Barkisland Halifax West Yorkshire HX6 0AA |
Secretary Name | Philip Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.jacksontextiles.co.uk/ |
---|---|
Telephone | 01422 378061 |
Telephone region | Halifax |
Registered Address | Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
4.5k at £1 | Stephen Anthony Jackson 60.00% Ordinary |
---|---|
3k at £1 | Philip Andrew Jackson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £825,171 |
Cash | £425,287 |
Current Liabilities | £480,502 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
22 August 2022 | Delivered 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 1995 | Delivered 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 |
26 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
25 August 2022 | Registration of charge 030545850002, created on 22 August 2022 (16 pages) |
8 June 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
7 January 2022 | Memorandum and Articles of Association (38 pages) |
7 January 2022 | Resolutions
|
23 December 2021 | Notification of P Jackson & Sons Holding Limited as a person with significant control on 15 December 2021 (2 pages) |
23 December 2021 | Cessation of Philip Jackson as a person with significant control on 15 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Shahan Haig Sarkissian as a director on 15 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Philip Andrew Jackson as a secretary on 15 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Philip Andrew Jackson as a director on 15 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Stephen Anthony Jackson as a director on 15 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Cyril Abou-Jaoude as a director on 15 December 2021 (2 pages) |
24 September 2021 | Satisfaction of charge 1 in full (1 page) |
25 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
1 July 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2015 | Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Philip Andrew Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page) |
10 August 2015 | Director's details changed for Stephen Anthony Jackson on 1 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Philip Andrew Jackson on 1 August 2015 (1 page) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Director's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Philip Andrew Jackson on 1 February 2011 (2 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Anthony Jackson on 8 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Philip Andrew Jackson on 1 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: west vale works stainland road greetland halifax west yorkshire HX4 8BD (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: west vale works stainland road greetland halifax west yorkshire HX4 8BD (1 page) |
11 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 May 2004 | Return made up to 09/05/04; full list of members
|
10 May 2004 | Return made up to 09/05/04; full list of members
|
23 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 May 2003 | Return made up to 09/05/03; full list of members
|
13 May 2003 | Return made up to 09/05/03; full list of members
|
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 09/05/02; full list of members
|
14 June 2002 | Return made up to 09/05/02; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 May 2001 | Return made up to 09/05/01; full list of members
|
22 May 2001 | Return made up to 09/05/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 June 2000 | Return made up to 09/05/00; full list of members
|
14 June 2000 | Return made up to 09/05/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 May 1999 | Return made up to 09/05/99; full list of members
|
20 May 1999 | Return made up to 09/05/99; full list of members
|
28 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 May 1998 | Return made up to 09/05/98; no change of members
|
8 May 1998 | Return made up to 09/05/98; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 August 1996 | Return made up to 09/05/96; full list of members
|
6 August 1996 | Return made up to 09/05/96; full list of members
|
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Incorporation (20 pages) |
9 May 1995 | Incorporation (20 pages) |