Jackson Fasteners Limited WEST YORKSHIRE


Founded in 1982, Jackson Fasteners, classified under reg no. 01624551 is an active company. Currently registered at Unit 7 Kingsmark Freeway, BD12 7HW, West Yorkshire the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Thomas W. and Glen P.. In addition one secretary - Rhys M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jackson Fasteners Limited Address / Contact

Office Address Unit 7 Kingsmark Freeway,
Office Address2 Oakenshaw, Bradford
Town West Yorkshire
Post code BD12 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01624551
Date of Incorporation Thu, 25th Mar 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Rhys M.

Position: Secretary

Appointed: 01 September 2021

Thomas W.

Position: Director

Appointed: 01 March 2009

Glen P.

Position: Director

Appointed: 01 March 2009

Michael K.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 September 2021

Matthew M.

Position: Director

Appointed: 03 February 2008

Resigned: 28 February 2009

Matthew M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 28 February 2009

Julie T.

Position: Director

Appointed: 01 December 2001

Resigned: 30 June 2006

Kevin D.

Position: Director

Appointed: 16 November 2001

Resigned: 01 March 2009

Ronald S.

Position: Director

Appointed: 01 November 2001

Resigned: 14 February 2002

Terence P.

Position: Director

Appointed: 01 May 2001

Resigned: 10 April 2002

Julie T.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 June 2006

Jerome P.

Position: Director

Appointed: 08 October 1999

Resigned: 01 December 2001

Richard W.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2021

Keith W.

Position: Secretary

Appointed: 08 October 1999

Resigned: 31 March 2001

James K.

Position: Director

Appointed: 08 October 1999

Resigned: 15 February 2001

Leroy M.

Position: Director

Appointed: 08 October 1999

Resigned: 01 October 2004

Peter R.

Position: Director

Appointed: 08 October 1999

Resigned: 01 December 2001

John H.

Position: Director

Appointed: 24 August 1991

Resigned: 08 October 1999

David A.

Position: Director

Appointed: 24 August 1991

Resigned: 08 October 1999

Robert A.

Position: Director

Appointed: 24 August 1991

Resigned: 08 October 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (5 pages)

Company search

Advertisements