UKBizDB.co.uk

JACKSON WOODBURN CONTROLS LIMITED

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

This company is commonly known as Jackson Woodburn Controls Limited. The company was founded 32 years ago and was given the registration number 02669129. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JACKSON WOODBURN CONTROLS LIMITED
Company Number:02669129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Brampton Road, Bramhall, Stockport, SK7 3BS

Secretary-Active
9, Brampton Road, Bramhall, Stockport, United Kingdom, SK7 3BS

Director01 January 2006Active
9 Brampton Road, Bramhall, Stockport, SK7 3BS

Director-Active
9 Brampton Road, Bramhall, Stockport, SK7 3BS

Director-Active
19, Ripplevale Grove, London, United Kingdom, N1 1HS

Director-Active
9, Brampton Road, Bramhall, Stockport, United Kingdom, SK7 3BS

Director-Active

People with Significant Control

Mr Roger Godwin Sturton Woodburn
Notified on:19 September 2020
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:United Kingdom
Address:19, Ripplevale Grove, London, United Kingdom, N1 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Ronald Jackson
Notified on:19 September 2020
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:9, Brampton Road, Stockport, United Kingdom, SK7 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Ann Jackson
Notified on:19 September 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:9, Brampton Road, Stockport, United Kingdom, SK7 3BS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Address

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

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Change person director company with change date.

Download
2017-12-06Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Officers

Change person director company with change date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.