UKBizDB.co.uk

JACKSON (PLANT HIRE) LIMITED

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

This company is commonly known as Jackson (plant Hire) Limited. The company was founded 65 years ago and was given the registration number 00607639. The firm's registered office is in HADLEIGH. You can find them at Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:JACKSON (PLANT HIRE) LIMITED
Company Number:00607639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1958
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Burne Avenue, Wickford, SS12 0HH

Secretary08 July 2006Active
42 Burne Avenue, Wickford, SS12 0HH

Director01 January 2005Active
57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE

Director09 October 2018Active
5 Cedar Avenue, Wickford, SS12 9DT

Secretary-Active
332 London Road, Thundersley, Benfleet, SS7 1BG

Director-Active
86 Alexandra Road, Great Wakering, Southend On Sea, SS3 0HW

Director-Active
23, Lansdowne Drive, Rayleigh, United Kingdom, SS6 9AL

Director01 February 2014Active
5 Cedar Avenue, Wickford, SS12 9DT

Director-Active
Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, SS2 6UE

Director-Active

People with Significant Control

Mr Andrew Jones
Notified on:01 February 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Lansdowne Drive, Rayleigh, United Kingdom, SS6 9AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Brian Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:5, Cedar Avenue, Wickford, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jermey
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:42, Burne Avenue, Wickford, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Brian Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:5, Cedar Avenue, Wickford, United Kingdom, SS12 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jermey
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:42, Burne Avenue, Wickford, United Kingdom, SS12 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Address

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

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.