Company NameJackman & Sons Properties Limited
DirectorsJanice Jackman and Craig Houchen
Company StatusActive
Company Number05471877
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Janice Jackman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sunset Drive
Ilkley
LS29 8LS
Secretary NameMs Janice Jackman
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Craigmore Drive
Ilkley
LS29 8PG
Director NameMr Craig Houchen
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 Craigmore Drive
Ilkley
West Yorkshire
LS29 8PG
Director NameMarjorie Jackman
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Sunset Drive
Ilkley
LS29 8LS

Contact

Telephone01943 816025
Telephone regionGuiseley

Location

Registered Address29 Sunset Drive
Ilkley
LS29 8LS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Craig Houchen
50.00%
Ordinary
1 at £1Janice Jackman
50.00%
Ordinary

Financials

Year2014
Net Worth£37,400
Cash£1,752
Current Liabilities£27,581

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 21 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 44-48 kirkgate, silsden, keighley registered under title numbers WYK639996 & WYK29888.
Outstanding
2 December 2005Delivered on: 9 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44/46/46A and 48 kirkgate silsden keighley west yorkshire and 42 back kirkgate silsden keighley west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 December 2005Delivered on: 7 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 November 2016Satisfaction of charge 2 in full (4 pages)
12 November 2016Satisfaction of charge 2 in full (4 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
28 October 2016Satisfaction of charge 1 in full (4 pages)
21 October 2016Registration of charge 054718770004, created on 21 October 2016 (15 pages)
21 October 2016Registration of charge 054718770003, created on 21 October 2016 (3 pages)
21 October 2016Registration of charge 054718770003, created on 21 October 2016 (3 pages)
21 October 2016Registration of charge 054718770004, created on 21 October 2016 (15 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 October 2010Director's details changed for Craig Houchen on 6 June 2010 (2 pages)
9 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Craig Houchen on 6 June 2010 (2 pages)
9 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Craig Houchen on 6 June 2010 (2 pages)
9 October 2010Director's details changed for Janice Jackman on 6 June 2010 (2 pages)
9 October 2010Director's details changed for Janice Jackman on 6 June 2010 (2 pages)
9 October 2010Director's details changed for Janice Jackman on 6 June 2010 (2 pages)
23 August 2010Registered office address changed from 39 the Grove Ilkley LS29 9NJ on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 39 the Grove Ilkley LS29 9NJ on 23 August 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Return made up to 06/06/09; full list of members (4 pages)
13 July 2009Return made up to 06/06/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 February 2009Return made up to 06/06/08; full list of members (4 pages)
10 February 2009Return made up to 06/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2007Return made up to 06/06/07; full list of members (2 pages)
4 July 2007Return made up to 06/06/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Return made up to 06/06/06; full list of members (2 pages)
4 August 2006Return made up to 06/06/06; full list of members (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
7 December 2005Particulars of mortgage/charge (6 pages)
8 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
6 June 2005Incorporation (8 pages)
6 June 2005Incorporation (8 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)