Company NameS. Jackson & Sons (Motor Engineers) Limited
DirectorBenjamin Daniel David Curtis
Company StatusActive
Company Number00671604
CategoryPrivate Limited Company
Incorporation Date3 October 1960(63 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Benjamin Daniel David Curtis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(45 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleGarage Director
Country of ResidenceEngland
Correspondence Address304 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7XS
Director NameDavid Roger Norbury Curtis
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 October 2010)
RoleRegional Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScoreby House
254 High Street Boston Spa
Wetherby
West Yorkshire
LS23 6AT
Director NamePeter Alan Jackson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address16 Norleigh Road
Northenden
Manchester
Lancashire
M22 4AZ
Director NameSamuel Leo Norbury Curtis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7XS
Secretary NameShirley Curtis
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7XS
Director NameShirley Curtis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(31 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7XS

Contact

Telephone0161 9804203
Telephone regionManchester

Location

Registered Address304 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7XS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£62,508
Cash£66,949
Current Liabilities£59,828

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

12 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 February 2017Purchase of own shares. (3 pages)
14 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 616.00
(4 pages)
14 February 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 616.00
(4 pages)
14 February 2017Purchase of own shares. (3 pages)
24 January 2017Termination of appointment of Shirley Curtis as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Samuel Leo Norbury Curtis as a director on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Shirley Curtis as a secretary on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Samuel Leo Norbury Curtis as a director on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Shirley Curtis as a director on 30 December 2016 (1 page)
24 January 2017Termination of appointment of Shirley Curtis as a director on 30 December 2016 (1 page)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,650
(4 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,650
(4 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,650
(4 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,650
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,650
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,650
(4 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 February 2011Director's details changed for Shirley Curtis on 20 February 2011 (2 pages)
28 February 2011Director's details changed for Benjamin Daniel David Curtis on 20 February 2011 (2 pages)
28 February 2011Director's details changed for Samuel Leo Norbury Curtis on 20 February 2011 (2 pages)
28 February 2011Director's details changed for Shirley Curtis on 20 February 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Shirley Curtis on 20 February 2011 (1 page)
28 February 2011Director's details changed for Samuel Leo Norbury Curtis on 20 February 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Shirley Curtis on 20 February 2011 (1 page)
28 February 2011Director's details changed for Benjamin Daniel David Curtis on 20 February 2011 (2 pages)
20 October 2010Termination of appointment of David Curtis as a director (1 page)
20 October 2010Termination of appointment of David Curtis as a director (1 page)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Benjamin Daniel David Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Shirley Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Samuel Leo Norbury Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Shirley Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Samuel Leo Norbury Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for David Roger Norbury Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin Daniel David Curtis on 20 February 2010 (2 pages)
23 February 2010Director's details changed for David Roger Norbury Curtis on 20 February 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
8 April 2008Return made up to 20/02/08; full list of members (4 pages)
8 April 2008Director's change of particulars / benjamin curtis / 31/01/2008 (1 page)
8 April 2008Return made up to 20/02/08; full list of members (4 pages)
8 April 2008Director's change of particulars / benjamin curtis / 31/01/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
5 March 2007Return made up to 20/02/07; full list of members (3 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 February 2006Director resigned (1 page)
22 February 2006Location of register of members (1 page)
22 February 2006Return made up to 20/02/06; full list of members (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Return made up to 20/02/06; full list of members (3 pages)
22 February 2006Location of register of members (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 March 2005Return made up to 20/02/05; full list of members (3 pages)
17 March 2005Return made up to 20/02/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 March 2003Return made up to 20/02/03; full list of members (8 pages)
10 March 2003Return made up to 20/02/03; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
22 February 2001Return made up to 20/02/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
24 February 1998Return made up to 20/02/98; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 February 1997Return made up to 20/02/97; full list of members (6 pages)
28 February 1997Return made up to 20/02/97; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 March 1996Return made up to 28/02/96; no change of members (4 pages)
15 March 1996Return made up to 28/02/96; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)