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.
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 | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 06 February 2023 | Active |
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 06 February 2023 | Active |
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 06 February 2023 | Active |
Barclays House, 20-24 Upper Market Street, Eastleigh, England, SO50 9FD | Director | 01 July 2023 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Secretary | 03 December 2014 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 03 December 2014 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS | Director | 03 December 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.