UKBizDB.co.uk

JACKSONS PARTNERSHIP LIMITED

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

This company is commonly known as Jacksons Partnership Limited. The company was founded 9 years ago and was given the registration number 09339948. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:JACKSONS PARTNERSHIP LIMITED
Company Number:09339948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director06 February 2023Active
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director06 February 2023Active
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director06 February 2023Active
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD

Director01 July 2023Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Secretary03 December 2014Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director03 December 2014Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director03 December 2014Active

People with Significant Control

Rockhammer Holdco Limited
Notified on:06 February 2023
Status:Active
Country of residence:England
Address:Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Ann Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
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
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Address

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

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.