Background WavePink WaveYellow Wave

WILLIAM JACKSON & SON LIMITED (02407442)

WILLIAM JACKSON & SON LIMITED (02407442) is an active UK company. incorporated on 24 July 1989. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAM JACKSON & SON LIMITED has been registered for 36 years. Current directors include MURPHY, Paul Simon, TURNER, Monica, WJS EXECUTIVES LIMITED.

Company Number
02407442
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURPHY, Paul Simon, TURNER, Monica, WJS EXECUTIVES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM JACKSON & SON LIMITED

WILLIAM JACKSON & SON LIMITED is an active company incorporated on 24 July 1989 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAM JACKSON & SON LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02407442

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

WJFG DORMANT LIMITED
From: 18 August 2017To: 3 October 2020
HAZELDENE FOODS LIMITED
From: 22 September 1989To: 18 August 2017
RAPID 8672 LIMITED
From: 24 July 1989To: 22 September 1989
Contact
Address

The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Timeline

45 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Nov 09
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Jun 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Apr 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Director Left
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Director Left
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DENYER, Katie Amanda

Active
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 31 Jan 2025

MURPHY, Paul Simon

Active
Livingstone Road, HessleHU13 0DZ
Born April 1965
Director
Appointed 28 Apr 2025

TURNER, Monica

Active
Livingstone Road, HessleHU13 0DZ
Born August 1970
Director
Appointed 03 Feb 2020

WJS EXECUTIVES LIMITED

Active
Livingstone Road, HessleHU13 0DZ
Corporate director
Appointed 13 Oct 2006

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Secretary
Appointed 14 Dec 2006
Resigned 03 Sept 2008

DENYER, Katie Amanda

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 26 Jul 2019
Resigned 19 Jul 2024

GREEN, Andrew John

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 19 Jul 2024
Resigned 31 Jan 2025

MASON, Helen Louise

Resigned
The Sycamores, PrestonPR4 5YU
Secretary
Appointed 22 Jun 1992
Resigned 03 Mar 2004

OUGHTRED, Nicholas Alwyn Mclaren

Resigned
The Old Vicarage Church Side, BeverleyHU17 8QB
Secretary
Appointed 02 Feb 2005
Resigned 14 Dec 2006

RILEY, Jeanette Joan

Resigned
218 Blackgate Lane, PrestonPR4 6UX
Secretary
Appointed N/A
Resigned 22 Jun 1992

ROSE, William

Resigned
234 Hesketh Lane, PrestonPR4 6AT
Secretary
Appointed 03 Mar 2004
Resigned 02 Feb 2005

URMSTON, Gary Martin

Resigned
Livingstone Road, HessleHU13 0DZ
Secretary
Appointed 03 Nov 2009
Resigned 26 Jul 2019

BALL, Simon

Resigned
Walthew House Lane, WiganWN5 0LB
Born September 1968
Director
Appointed 04 May 2006
Resigned 29 Apr 2012

BARRACLOUGH, Adam Alexander

Resigned
Livingstone Road, HessleHU13 0DZ
Born March 1973
Director
Appointed 20 Jul 2017
Resigned 08 Nov 2019

DAWSON, Finlay Thomas

Resigned
Water End Road, YorkYO30 6LP
Born July 1969
Director
Appointed 16 Jun 2008
Resigned 31 Oct 2009

DAWSON, Nicholas Goodhugh

Resigned
91 Welton Road, BroughHU15 1BJ
Born July 1956
Director
Appointed 24 Dec 2003
Resigned 13 Oct 2006

EASTAUGH, Sonya Karina

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1979
Director
Appointed 24 May 2024
Resigned 28 Apr 2025

FULWELL, Richard Elliot

Resigned
Walthew House Lane, WiganWN5 0LB
Born May 1961
Director
Appointed 06 Dec 2006
Resigned 27 Apr 2014

GALE, Nicholas Paul

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1967
Director
Appointed 27 Apr 2014
Resigned 26 May 2017

GREGORY, Claire Jane

Resigned
Walthew House Lane, WiganWN5 0LB
Born July 1973
Director
Appointed 04 Jan 2012
Resigned 27 Apr 2014

HENDRY, Simon James

Resigned
Walthew House Lane, WiganWN5 0LB
Born May 1963
Director
Appointed 01 Sept 2008
Resigned 28 Sept 2012

HUNT, Ian David, Mr.

Resigned
Walthew House Lane, WiganWN5 0LB
Born June 1964
Director
Appointed 04 Jan 2012
Resigned 27 Apr 2014

LILLEY, Miles Antony

Resigned
Walthew House Lane, WiganWN5 0LB
Born September 1964
Director
Appointed 04 Jan 2011
Resigned 07 Dec 2012

MCDIARMID, Alan

Resigned
Apartment 30, SouthportPR9 0AU
Born January 1954
Director
Appointed N/A
Resigned 19 May 2010

NEYLAN, Helen Louise

Resigned
31 Old School Drive, PrestonPR4 5YU
Born March 1968
Director
Appointed 22 Jun 1992
Resigned 19 May 2010

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 19 Jan 2005
Resigned 13 Oct 2006

RENWICK, Graham Andrew

Resigned
Livingstone Road, HessleHU13 0DZ
Born December 1965
Director
Appointed 20 Jul 2017
Resigned 01 Jan 2018

RILEY, Jeanette Joan

Resigned
218 Blackgate Lane, PrestonPR4 6UX
Born July 1965
Director
Appointed N/A
Resigned 22 Jun 1992

ROBSON, Ruth

Resigned
7 Lower Brook Lane, ManchesterM28 2LL
Born January 1971
Director
Appointed 02 Jan 2008
Resigned 23 May 2008

ROSINDALE, Ian

Resigned
Rowan Cottage, WartonLA5 9QH
Born April 1951
Director
Appointed 07 Sept 2006
Resigned 03 Oct 2008

SEATON, Stuart David Neil

Resigned
Livingstone Road, HessleHU13 0DZ
Born November 1967
Director
Appointed 06 Jan 2014
Resigned 27 Apr 2014

SOUTAR, Norman Graeme Scott

Resigned
Livingstone Road, HessleHU13 0DZ
Born July 1960
Director
Appointed 29 Jun 2009
Resigned 31 May 2020

TRAFFORD, John

Resigned
The Conifers Blackgate Lane, PrestonPR4 6UT
Born May 1954
Director
Appointed 03 Jun 1998
Resigned 19 May 2010

WHEELWRIGHT, Allan

Resigned
Blueberry House, EastringtonDN14 7QU
Born June 1951
Director
Appointed 19 Jan 2005
Resigned 13 Oct 2006

Persons with significant control

1

Livingstone Road, HessleHU13 0DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Certificate Change Of Name Company
3 October 2020
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 June 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Resolution
18 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2017
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
2 August 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Corporate Director Company With Change Date
19 February 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Resolution
26 October 2012
RESOLUTIONSResolutions
Legacy
23 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Legacy
25 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Statement Of Companys Objects
1 July 2011
CC04CC04
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 March 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
21 February 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
24 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
26 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288cChange of Particulars
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
287Change of Registered Office
Legacy
14 February 2005
225Change of Accounting Reference Date
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 October 2004
AAAnnual Accounts
Legacy
7 April 2004
288cChange of Particulars
Legacy
6 April 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
403aParticulars of Charge Subject to s859A
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 April 2003
AAAnnual Accounts
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
28 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
28 November 2002
MEM/ARTSMEM/ARTS
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Statement Of Affairs
20 December 2001
SASA
Legacy
20 December 2001
88(2)R88(2)R
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Legacy
11 September 2000
403aParticulars of Charge Subject to s859A
Legacy
21 August 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
88(2)R88(2)R
Memorandum Articles
11 June 1998
MEM/ARTSMEM/ARTS
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
225(1)225(1)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
4 August 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Legacy
30 April 1990
287Change of Registered Office
Legacy
14 December 1989
88(2)R88(2)R
Legacy
14 December 1989
224224
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Resolution
17 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1989
287Change of Registered Office
Incorporation Company
24 July 1989
NEWINCIncorporation