Company NameJack Turner & Co.(Rawtenstall) Limited
DirectorsGraeme John Lawson and Kathleen Lawson
Company StatusLiquidation
Company Number00916688
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Graeme John Lawson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(43 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 School Street
Goodshaw
Rossendale
Lancashire
BB4 8BN
Secretary NameMrs Kathleen Lawson
StatusCurrent
Appointed30 March 2011(43 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameMrs Kathleen Lawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(48 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address7 School Street Crawshawbooth
Rossendale
Lancashire
BB4 8BN
Director NameMr John Charles Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 September 2001)
RoleCo Director
Correspondence AddressBramley Meade Hall
Whalley
Clitheroe
Lancashire
BB7 9AG
Director NameMr Richard Porter Ashworth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleManaging Director
Correspondence Address19 Ashborne Drive
Summerseat
Bury
Lancashire
BL9 5PD
Director NameBarrie Woodburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(24 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 October 2008)
RoleCo Director
Correspondence AddressMarl View Edge Lane
Higher Cloughfold
Rossendale
Lancs
Bb4
Secretary NameAnn Marie Ashworth
NationalityBritish
StatusResigned
Appointed05 January 1992(24 years, 3 months after company formation)
Appointment Duration13 years (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Tannery
Waddington
Clitheroe
Lancashire
BB7 3HU
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(34 years after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director NameMr Trevor Anderton Ashworth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(34 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Bacup Road
Rawtenstall
Rossendale
Lancashire
BB4 7PA
Director NameMrs Deborah Rachel Ashworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(37 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Bacup Road
Rawtenstall
Rossendale
Lancashire
BB4 7PA
Secretary NameMrs Deborah Rachel Ashworth
NationalityBritish
StatusResigned
Appointed05 January 2005(37 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2011)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address227 Bacup Road
Rawtenstall
Rossendale
Lancashire
BB4 7PA

Contact

Websitejackturners.co.uk

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

36k at £1Mr Graeme John Lawson
80.00%
Ordinary
9k at £1Mrs Kathleen Lawson
20.00%
Ordinary

Financials

Year2014
Net Worth£33,416
Cash£5,051
Current Liabilities£28,451

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 January 2022 (2 years, 3 months ago)
Next Return Due7 February 2023 (overdue)

Charges

3 January 1985Delivered on: 17 January 1985
Satisfied on: 12 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts by way of legal mortgage:- 225 and 227 bacup road, rawtenstall rossendale, lancs. Tn la 503345 and the proceeds of sale thereof land and blgs at the back of 225 & 227 bacup rd, rawtenstall rossendale, lanca. Tn. La 427308 and the proceeds of sale thereof.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
6 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 August 2016Appointment of Mrs Kathleen Lawson as a director (2 pages)
25 August 2016Appointment of Mrs Kathleen Lawson as a director (2 pages)
28 June 2016Appointment of Mrs Kathleen Lawson as a director on 28 June 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Appointment of Mrs Kathleen Lawson as a director on 28 June 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Director's details changed for Mrs Kathleen Lawson on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Kathleen Lawson on 28 June 2016 (2 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 45,000
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 45,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 45,000
(4 pages)
9 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 45,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 45,000
(4 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 45,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 April 2011Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 227 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 7 April 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 April 2011Termination of appointment of Deborah Ashworth as a director (1 page)
1 April 2011Termination of appointment of Trevor Ashworth as a director (1 page)
1 April 2011Termination of appointment of Deborah Ashworth as a director (1 page)
1 April 2011Termination of appointment of Trevor Ashworth as a director (1 page)
30 March 2011Termination of appointment of Deborah Ashworth as a secretary (1 page)
30 March 2011Appointment of Mrs Kathleen Lawson as a secretary (1 page)
30 March 2011Termination of appointment of Deborah Ashworth as a secretary (1 page)
30 March 2011Appointment of Mr Graeme John Lawson as a director (2 pages)
30 March 2011Appointment of Mrs Kathleen Lawson as a secretary (1 page)
30 March 2011Appointment of Mr Graeme John Lawson as a director (2 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
2 February 2010Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mrs Deborah Rachel Ashworth on 2 February 2010 (1 page)
2 February 2010Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Trevor Anderton Ashworth on 2 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 225/227 bacup road rawtenstall rossendale BB4 7PA (1 page)
30 January 2009Registered office changed on 30/01/2009 from 225/227 bacup road rawtenstall rossendale BB4 7PA (1 page)
30 January 2009Appointment terminated director stephen ashworth (1 page)
30 January 2009Appointment terminated director stephen ashworth (1 page)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
12 November 2008Appointment terminate, director barrie woodburn logged form (1 page)
12 November 2008Appointment terminate, director barrie woodburn logged form (1 page)
7 October 2008Appointment terminated director barrie woodburn (1 page)
7 October 2008Appointment terminated director barrie woodburn (1 page)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 March 2007Return made up to 24/01/07; full list of members (8 pages)
19 March 2007Return made up to 24/01/07; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Return made up to 24/01/05; full list of members (7 pages)
3 March 2005Return made up to 24/01/05; full list of members (7 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 May 2004Return made up to 24/01/04; full list of members (7 pages)
21 May 2004Return made up to 24/01/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 May 2002Return made up to 24/01/02; full list of members (6 pages)
2 May 2002Return made up to 24/01/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 March 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2001Return made up to 24/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Return made up to 24/01/00; full list of members (6 pages)
14 February 2000Return made up to 24/01/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (9 pages)
26 March 1999Return made up to 24/01/99; no change of members (5 pages)
26 March 1999Return made up to 24/01/99; no change of members (5 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
5 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 March 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Return made up to 24/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
10 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
31 October 1995Accounts for a small company made up to 30 September 1995 (9 pages)
31 October 1995Accounts for a small company made up to 30 September 1995 (9 pages)
17 January 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 May 1990Secretary resigned;new secretary appointed (2 pages)
24 May 1990Secretary resigned;new secretary appointed (2 pages)
28 March 1987Secretary resigned;new secretary appointed (2 pages)
28 March 1987Secretary resigned;new secretary appointed (2 pages)
28 July 1986Director resigned;new director appointed (2 pages)
28 July 1986Director resigned;new director appointed (2 pages)
5 July 1986Director resigned;new director appointed (2 pages)
5 July 1986Director resigned;new director appointed (2 pages)
29 September 1967Incorporation (11 pages)
29 September 1967Incorporation (11 pages)