CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JACKMARK ENGINEERING LIMITED
Company
JACKMARK ENGINEERING
Phone:
01782 825 555
A⁺
rating
KEY FINANCES
Year
2016
Assets
£2206.37k
▲ £345.29k (18.55 %)
Cash
£1605.01k
▲ £648.67k (67.83 %)
Liabilities
£721.78k
▼ £-53.99k (-6.96 %)
Net Worth
£1484.58k
▲ £399.28k (36.79 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Stoke-on-Trent
Company name
JACKMARK ENGINEERING LIMITED
Company number
01870994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Dec 1984
Age - 41 years
Home Country
United Kingdom
CONTACTS
Website
jackmark.co.uk
Phones
01782 825 555
01782 834 647
01782 834 169
Registered Address
JACKMARK HOUSE,
SCOTT LIDGETT ROAD LONGPORT,
STOKE ON TRENT,
STAFFORDSHIRE,
ST6 4NH
ECONOMIC ACTIVITIES
25620
Machining
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 July 2015
CHARGES
11 December 1996
Status
Satisfied on 1 December 2007
Delivered
17 December 1996
Persons entitled
Midland Bank PLC
Description
The property k/a land and buildings on the north east side…
7 November 1996
Status
Satisfied on 1 December 2007
Delivered
14 November 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
12 April 1996
Status
Satisfied on 1 December 2007
Delivered
13 April 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Land and buildings on the north east side of stott lidgett…
19 December 1995
Status
Satisfied on 1 December 2007
Delivered
3 January 1996
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
JACKIE HALLATT LIMITED
JACKLIN POTATOES LIMITED
JACKS GARAGE LIMITED
JACK'S TRADING LTD
JACKSON ARCHITECTS LIMITED
JACKSON BATES LIMITED
Last update 2018
JACKMARK ENGINEERING LIMITED DIRECTORS
David Graham Sutton
Acting
PSC
Occupation
Engineer
Role
Director
Age
67
Nationality
British
Address
9 Mawdsley Close, Alsager, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 2UE
Country Of Residence
England
Name
SUTTON, David Graham
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Karen Tudor Jackson
Acting
PSC
Appointed
19 January 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Birchall House, Birchall Lane, Birchall, Leek, Staffs, ST13 5RA
Country Of Residence
United Kingdom
Name
TUDOR - JACKSON, Karen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Kathryn Cook
Resigned
Appointed
31 August 2011
Resigned
13 April 2012
Role
Secretary
Address
7 Church Road, Brown Edge, Stoke-On-Trent, Staffordshire, England, ST6 8RA
Name
COOK, Kathryn
Susan Alice Jackson
Resigned
Resigned
21 November 1998
Role
Secretary
Address
Highlands, Claylake Endon, Stoke On Trent, Staffordshire, ST9 9DD
Name
JACKSON, Susan Alice
Christine Mary Mcevoy
Resigned
Appointed
21 November 1998
Resigned
31 August 2011
Role
Secretary
Address
26 Stratford Avenue, Newcastle, Staffordshire, ST5 0JS
Name
MCEVOY, Christine Mary
Peter David Jackson
Resigned
Resigned
19 January 2008
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Birchall House Birchall Lane, Birchall, Leek, Staffordshire, ST13 5RA
Name
JACKSON, Peter David
Susan Alice Jackson
Resigned
Resigned
21 November 1998
Occupation
Secretary
Role
Director
Age
77
Nationality
British
Address
Highlands, Claylake Endon, Stoke On Trent, Staffordshire, ST9 9DD
Name
JACKSON, Susan Alice
Kevin Vincent Locke
Resigned
Appointed
01 August 1997
Resigned
06 October 2004
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
47 Station Road, Miles Green Bignall End, Stoke On Trent, Staffordshire, ST7 8JL
Name
LOCKE, Kevin Vincent
REVIEWS
Check The Company
Excellent according to the company’s financial health.