UKBizDB.co.uk

JACKSON FINE HOMES (CORNWALL) LIMITED

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

This company is commonly known as Jackson Fine Homes (cornwall) Limited. The company was founded 36 years ago and was given the registration number 02183495. The firm's registered office is in REDRUTH. You can find them at Cardrew House, Cardrew Industrial Estate, Redruth, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:JACKSON FINE HOMES (CORNWALL) LIMITED
Company Number:02183495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Secretary03 March 1994Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director03 March 1994Active
Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP

Director03 March 1994Active
Worth Cottage, Wookey, Wells, BA5 1LW

Secretary-Active
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL

Director-Active
Shadybrook, Beeches Drive, Farnham Common, Slough, SL2 3JT

Director-Active

People with Significant Control

Mrs Natasha Cooper
Notified on:28 June 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Cardrew House, Cardrew Industrial Estate, Redruth, England, TR15 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Ronald Watson Yates
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:West View, Church Road, Halstead, England, CO9 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Meryl Yates
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:West View, Church Road, Halstead, England, CO9 2PN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person secretary company with change date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Capital

Capital name of class of shares.

Download
2021-09-10Incorporation

Memorandum articles.

Download
2021-09-10Resolution

Resolution.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Resolution

Resolution.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.