UKBizDB.co.uk

JACKSON BUILDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jackson Building Ltd. The company was founded 13 years ago and was given the registration number 07629779. The firm's registered office is in BROMSGROVE. You can find them at Unit 2 & 3 Mill Lane, Wildmoor, Bromsgrove, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JACKSON BUILDING LTD
Company Number:07629779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 & 3 Mill Lane, Wildmoor, Bromsgrove, England, B61 0BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowview Lodge, Wildmoor Lane, Catshill, Bromsgrove, England, B61 0PQ

Director11 October 2021Active
Meryll House, 57 Worcester Road, Bromsgrove, United Kingdom, B61 7DN

Corporate Secretary11 May 2011Active
Meadowview Lodge, Wildmoor Lane, Bromsgrove, England, B61 0RQ

Director11 May 2011Active
Sweet Cottage, 376 Birmingham Road, Marlbrook, Bromsgrove, United Kingdom, B61 0HJ

Director11 May 2011Active
8 Frankley Industrial Estate, Tay Road, Birmingham, B45 0LD

Director27 January 2015Active

People with Significant Control

Mr Jake Jackson
Notified on:01 April 2023
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Unit 2 & 3, Mill Lane, Bromsgrove, England, B61 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Daniel Jackson
Notified on:01 June 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Unit 2 & 3, Mill Lane, Bromsgrove, England, B61 0BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr David Simmonds
Notified on:01 January 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:202, Gregory Avenue, Birmingham, England, B29 5DT
Nature of control:
  • Significant influence or control
Mrs Joanne Jackon
Notified on:01 January 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Meadowview Lodge, Wildmoor Lane, Bromsgrove, England, B61 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Gazette

Gazette filings brought up to date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Resolution

Resolution.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.