Jacksons Car Dismantlers Limited

General information

Name:

Jacksons Car Dismantlers Ltd

Office Address:

Old Transport Yard Aston Hill Ewloe CH5 3AH Deeside

Number: 04721020

Incorporation date: 2003-04-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jacksons Car Dismantlers Limited with reg. no. 04721020 has been a part of the business world for 21 years. The Private Limited Company is located at Old Transport Yard Aston Hill, Ewloe in Deeside and company's zip code is CH5 3AH. The company's SIC code is 38320 and their NACE code stands for Recovery of sorted materials. Jacksons Car Dismantlers Ltd filed its account information for the financial period up to 2022/08/31. Its latest annual confirmation statement was filed on 2023/04/01.

The company owes its success and unending growth to a team of two directors, specifically Michael J. and Stephen J., who have been supervising it since 2003.

Executives who control the firm include: Stephen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael J.

Role: Director

Appointed: 02 April 2003

Latest update: 16 April 2024

Michael J.

Role: Secretary

Appointed: 02 April 2003

Latest update: 16 April 2024

Stephen J.

Role: Director

Appointed: 02 April 2003

Latest update: 16 April 2024

People with significant control

Stephen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 November 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 October 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 8th December 2022. New Address: Old Transport Yard Aston Hill Ewloe Deeside CH5 3AH. Previous address: C/O Gardner & Co, Brynford House, 21 Brynford Street Holywell Flintshire CH8 7rd (AD01)
filed on: 8th, December 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

HQ address,
2014

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

HQ address,
2015

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

HQ address,
2016

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Accountant/Auditor,
2015 - 2014

Name:

Gardners Accountants Limited

Address:

Brynford House 21 Brynford Street

Post code:

CH8 7RD

City / Town:

Holywell

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
21
Company Age

Closest Companies - by postcode