Harry Jackson (properties)limited ALTRINCHAM


Founded in 1958, Harry Jackson (properties), classified under reg no. 00616421 is an active company. Currently registered at Courtyard Lodge 283 Ashley Road WA14 3NG, Altrincham the company has been in the business for sixty six years. Its financial year was closed on Mon, 16th Sep and its latest financial statement was filed on September 16, 2022.

At present there are 2 directors in the the company, namely Michael B. and Sarah N.. In addition one secretary - Judith P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harry Jackson (properties)limited Address / Contact

Office Address Courtyard Lodge 283 Ashley Road
Office Address2 Hale
Town Altrincham
Post code WA14 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00616421
Date of Incorporation Tue, 9th Dec 1958
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 16th September
Company age 66 years old
Account next due date Sun, 16th Jun 2024 (48 days left)
Account last made up date Fri, 16th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Judith P.

Position: Secretary

Appointed: 22 October 2021

Michael B.

Position: Director

Appointed: 17 March 2014

Sarah N.

Position: Director

Appointed: 17 March 2014

Raffaella L.

Position: Secretary

Appointed: 14 December 2017

Resigned: 14 June 2018

Alan J.

Position: Secretary

Appointed: 18 March 2014

Resigned: 14 December 2017

Judith O.

Position: Secretary

Appointed: 14 September 2009

Resigned: 17 March 2014

Judith O.

Position: Director

Appointed: 21 February 2007

Resigned: 17 March 2014

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 21 February 2007

Resigned: 14 September 2009

Roger J.

Position: Director

Appointed: 21 February 2007

Resigned: 17 March 2014

Gillian S.

Position: Director

Appointed: 05 September 2003

Resigned: 30 July 2009

Philip J.

Position: Director

Appointed: 14 July 1995

Resigned: 05 September 2003

Harry J.

Position: Director

Appointed: 31 July 1991

Resigned: 09 December 2006

Sybil J.

Position: Director

Appointed: 31 July 1991

Resigned: 20 June 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Michael B. The abovementioned PSC has significiant influence or control over the company,.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-162021-09-16
Balance Sheet
Current Assets1 0001 000
Net Assets Liabilities1 0001 000
Other
Average Number Employees During Period11
Net Current Assets Liabilities1 0001 000
Total Assets Less Current Liabilities1 0001 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to September 16, 2023
filed on: 15th, February 2024
Free Download (5 pages)

Company search

Advertisements