UKBizDB.co.uk

JACKSONS WAREHOUSE LTD.

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

This company is commonly known as Jacksons Warehouse Ltd.. The company was founded 28 years ago and was given the registration number 03093862. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:JACKSONS WAREHOUSE LTD.
Company Number:03093862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Nayland Hall Cock Street, Leavenheath, Colchester, CO6 4PJ

Director22 August 1995Active
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ

Director22 August 1995Active
Little Nayland Hall Cock Street, Leavenheath, Colchester, CO6 4PJ

Director22 August 1995Active
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ

Secretary22 August 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 1995Active
Little Nayland Hall, Leavenheath, Colchester, CO6 4PJ

Director22 August 1995Active

People with Significant Control

Mrs Helen Margaret Lucy Jackson
Notified on:07 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Little Nayland Hall, Cock Street,Leavenheath, Colchester, United Kingdom, C06 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Jackson
Notified on:07 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Little Nayland Hall, Cock Street,Lavenheath, Colchester, United Kingdom, CO6 4PJ
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Address

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

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Termination director company with name termination date.

Download
2015-09-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.