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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Burne Avenue, Wickford, SS12 0HH | Secretary | 08 July 2006 | Active |
42 Burne Avenue, Wickford, SS12 0HH | Director | 01 January 2005 | Active |
57a, Broadway, Leigh-On-Sea, United Kingdom, SS9 1PE | Director | 09 October 2018 | Active |
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 | Director | 01 February 2014 | Active |
5 Cedar Avenue, Wickford, SS12 9DT | Director | - | Active |
Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, SS2 6UE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.