UKBizDB.co.uk

JACKSON (LIFE & PENSIONS) LIMITED

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

This company is commonly known as Jackson (life & Pensions) Limited. The company was founded 49 years ago and was given the registration number 01175953. The firm's registered office is in PENZANCE. You can find them at Wharfside Centre, 87a Market Jew Street, Penzance, Cornwall. This company's SIC code is 65110 - Life insurance.

Company Information

Name:JACKSON (LIFE & PENSIONS) LIMITED
Company Number:01175953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Wharfside Centre, 87a Market Jew Street, Penzance, Cornwall, TR18 2LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfside Centre, 87a Market Jew Street, Penzance, United Kingdom, TR18 2LG

Director01 August 1994Active
Wharfside Centre, 87a Market Jew Street, Penzance, United Kingdom, TR18 2LG

Director01 January 2014Active
7 Lefra Orchard, St Buryan, Penzance, TR19 6EP

Director01 April 2007Active
The Barn Higher Colenso, Goldsithney, Penzance, TR20 9JB

Secretary-Active
Agan Kernyk, 3 Bownder Dowr, Hayle, United Kingdom, TR27 6JA

Secretary01 January 2009Active
The Anchorage, Green Lane, Lelant, TR26 3JU

Director01 August 1994Active
The Anchorage, Green Lane, Lelant, TR26 3JU

Director-Active
Drumoak 3 York Crescent, Torquay, TQ1 3SH

Director-Active
11 Nathan Close, Newquay, TR7 2SP

Director-Active
4 Carn Close, Leedstown, Hayle, TR27 6BQ

Director01 August 1993Active
30 Pentire Crescent, Newquay, TR7 1PU

Director01 August 1994Active
30 Pentire Crescent, Newquay, TR7 1PU

Director-Active
Apt 2 Capella Court, 42 Woodlane, Falmouth, TR11 4QZ

Director01 January 2005Active
Agan Kernyk, 3 Bownder Dowr, Hayle, United Kingdom, TR27 6JA

Director01 January 2009Active

People with Significant Control

Jlp Holdings Cornwall Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Wharfside Centre, 87a Market Jew Street, Penzance, England, TR18 2LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.