Company NameHarry Jackson (Properties)Limited
DirectorsMichael John Bracegirdle and Sarah Louise Nichols
Company StatusActive
Company Number00616421
CategoryPrivate Limited Company
Incorporation Date9 December 1958(65 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(55 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Director NameMrs Sarah Louise Nichols
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(55 years, 3 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Judith Anne Patterson
StatusCurrent
Appointed22 October 2021(62 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Director NameMr Harry Jackson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2006)
RoleRetired
Correspondence Address11 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameMrs Sybil Marjorie Jackson
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 1995)
RoleFruiterer And Poulterer
Correspondence Address11 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Secretary NameMr Harry Jackson
NationalityBritish
StatusResigned
Appointed31 July 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2006)
RoleCompany Director
Correspondence Address11 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NamePhilip Barry Jackson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(36 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Correspondence AddressLower Flat
Haven Crescent Longfield Avenue
Route De Benets
St Brevade
JE3 8EB
Director NameGillian Jane Slater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(44 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2009)
RoleCustomer Service Consultant
Correspondence Address4 Ashdene Road
Wilmslow
Cheshire
SK9 6LH
Director NameMr Roger Harry Jackson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(48 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameMrs Judith Marjorie Obrien
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(48 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
5 Church Walk
Wilmslow
Cheshire
SK9 5JF
Secretary NameMrs Judith Marjorie Obrien
NationalityBritish
StatusResigned
Appointed14 September 2009(50 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 March 2014)
RoleCompany Director
Correspondence AddressCherry Tree Cottage 5 Church Walk
Wilmslow
Cheshire
SK9 5JF
Secretary NameMr Alan William Jackson
StatusResigned
Appointed18 March 2014(55 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed14 December 2017(59 years after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed21 February 2007(48 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2009)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Shareshare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£758,584
Current Liabilities£61,511

Accounts

Latest Accounts16 September 2023 (6 months, 2 weeks ago)
Next Accounts Due16 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End16 September

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

12 August 2009Delivered on: 18 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation number 85344192 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 July 2009Delivered on: 1 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilmslow royal mail sorting office, 6 hawthorn lane wilmslow cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 May 1971Delivered on: 19 May 1971
Satisfied on: 21 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wilmslow post office and land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1963Delivered on: 28 January 1963
Satisfied on: 21 July 2009
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land in alderley road, wilmslow, cheshire, and premises erected thereon.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 16 September 2019 (5 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 16 September 2018 (4 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 16 September 2017 (3 pages)
14 December 2017Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Alan William Jackson as a secretary on 14 December 2017 (1 page)
14 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages)
14 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 16 September 2016 (2 pages)
18 June 2017Total exemption small company accounts made up to 16 September 2016 (2 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 May 2016Accounts for a small company made up to 16 September 2015 (6 pages)
11 May 2016Accounts for a small company made up to 16 September 2015 (6 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
28 July 2015Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page)
28 July 2015Current accounting period extended from 16 March 2015 to 16 September 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 16 March 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 16 March 2014 (5 pages)
20 January 2015Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page)
20 January 2015Previous accounting period shortened from 17 March 2014 to 16 March 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 March 2014 to 17 March 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
4 June 2014All of the property or undertaking has been released from charge 3 (2 pages)
4 June 2014All of the property or undertaking has been released from charge 3 (2 pages)
23 April 2014Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Cherry Tree Cottage 5 Church Walk Wilmslow Cheshire SK9 5JF on 23 April 2014 (1 page)
22 April 2014Appointment of Mr Michael John Bracegirdle as a director (2 pages)
22 April 2014Termination of appointment of Judith Obrien as a secretary (1 page)
22 April 2014Appointment of Mr Michael John Bracegirdle as a director (2 pages)
22 April 2014Termination of appointment of Roger Jackson as a director (1 page)
22 April 2014Appointment of Mr Alan William Jackson as a secretary (2 pages)
22 April 2014Appointment of Mrs Sarah Louise Nichols as a director (2 pages)
22 April 2014Appointment of Mrs Sarah Louise Nichols as a director (2 pages)
22 April 2014Termination of appointment of Roger Jackson as a director (1 page)
22 April 2014Termination of appointment of Judith Obrien as a director (1 page)
22 April 2014Termination of appointment of Judith Obrien as a secretary (1 page)
22 April 2014Appointment of Mr Alan William Jackson as a secretary (2 pages)
22 April 2014Termination of appointment of Judith Obrien as a director (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Secretary's details changed for Judith Marjorie Obrien on 31 July 2010 (1 page)
12 August 2010Director's details changed for Roger Harry Jackson on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Judith Marjorie Obrien on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Judith Marjorie Obrien on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Roger Harry Jackson on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Judith Marjorie Obrien on 31 July 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
16 September 2009Appointment terminated secretary george davies (nominees) LIMITED (1 page)
16 September 2009Secretary appointed judith marjorie obrien (1 page)
16 September 2009Secretary appointed judith marjorie obrien (1 page)
19 August 2009Return made up to 31/07/09; full list of members (8 pages)
19 August 2009Return made up to 31/07/09; full list of members (8 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2009Appointment terminated director gillian slater (1 page)
14 August 2009Appointment terminated director gillian slater (1 page)
11 August 2009Registered office changed on 11/08/2009 from george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
11 August 2009Registered office changed on 11/08/2009 from george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Return made up to 31/07/08; no change of members (6 pages)
18 August 2008Return made up to 31/07/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 August 2007Return made up to 31/07/07; full list of members (7 pages)
30 August 2007Return made up to 31/07/07; full list of members (7 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 11 knutsford road wilmslow cheshire SK9 6JB (1 page)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 11 knutsford road wilmslow cheshire SK9 6JB (1 page)
17 May 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
9 August 2006Return made up to 31/07/06; full list of members (7 pages)
26 October 2005Return made up to 31/07/05; full list of members (7 pages)
26 October 2005Return made up to 31/07/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
15 September 2003Return made up to 31/07/03; full list of members (7 pages)
15 September 2003Return made up to 31/07/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
7 June 2002Accounting reference date shortened from 05/04/03 to 31/03/03 (1 page)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
26 July 2001Return made up to 31/07/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
3 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 September 1998Return made up to 31/07/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
25 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
25 August 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 September 1997Accounts for a small company made up to 5 April 1997 (3 pages)
19 September 1997Accounts for a small company made up to 5 April 1997 (3 pages)
19 September 1997Accounts for a small company made up to 5 April 1997 (3 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
2 February 1997Memorandum and Articles of Association (21 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 February 1997Memorandum and Articles of Association (21 pages)
2 February 1997Accounts for a small company made up to 5 April 1996 (3 pages)
15 October 1996Return made up to 31/07/96; no change of members (4 pages)
15 October 1996Return made up to 31/07/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 5 April 1995 (5 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 November 1994Accounts for a small company made up to 5 April 1994 (5 pages)
1 November 1994Accounts for a small company made up to 5 April 1994 (5 pages)
1 November 1994Accounts for a small company made up to 5 April 1994 (5 pages)
25 July 1994Return made up to 31/07/94; full list of members (5 pages)
25 July 1994Return made up to 31/07/94; full list of members (5 pages)
1 September 1993Return made up to 31/07/93; no change of members (4 pages)
1 September 1993Return made up to 31/07/93; no change of members (4 pages)
14 August 1992Return made up to 31/07/92; no change of members (4 pages)
14 August 1992Return made up to 31/07/92; no change of members (4 pages)
16 September 1991Return made up to 31/07/91; full list of members (8 pages)
16 September 1991Return made up to 31/07/91; full list of members (8 pages)
9 October 1986Return made up to 10/09/86; full list of members (4 pages)
9 October 1986Return made up to 10/09/86; full list of members (4 pages)
9 December 1958Certificate of incorporation (2 pages)
9 December 1958Certificate of incorporation (2 pages)