Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR JOHN JACKSON LIMITED
Company Information for

SIR JOHN JACKSON LIMITED

1 TOWN MILL BAGSHOT ROAD, CHOBHAM, WOKING, GU24 8BZ,
Company Registration Number
00058584
Private Limited Company
Active

Company Overview

About Sir John Jackson Ltd
SIR JOHN JACKSON LIMITED was founded on 1898-08-17 and has its registered office in Woking. The organisation's status is listed as "Active". Sir John Jackson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIR JOHN JACKSON LIMITED
 
Legal Registered Office
1 TOWN MILL BAGSHOT ROAD
CHOBHAM
WOKING
GU24 8BZ
Other companies in W1J
 
Filing Information
Company Number 00058584
Company ID Number 00058584
Date formed 1898-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-06 09:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR JOHN JACKSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIR JOHN JACKSON LIMITED
The following companies were found which have the same name as SIR JOHN JACKSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIR JOHN JACKSON LTD Singapore Dissolved Company formed on the 2008-12-16
SIR JOHN JACKSON (SINGAPORE) LTD Active

Company Officers of SIR JOHN JACKSON LIMITED

Current Directors
Officer Role Date Appointed
SUNLEY SECURITIES LIMITED
Company Secretary 2007-04-01
JAMES BERNARD SUNLEY
Director 2011-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD SUNLEY
Director 1991-12-11 2011-02-14
JOHN ANTHONY RIMINGTON
Company Secretary 2004-11-01 2007-04-01
BRIAN WARDLEY MARTIN
Company Secretary 1999-12-01 2004-10-31
DUNCAN CAMPBELL MACDIARMID
Company Secretary 1993-03-01 1999-11-30
WILLIAM ARTHUR SHAPLAND
Director 1991-12-11 1997-10-01
ANTHONY CATHCART WINTER
Company Secretary 1991-12-11 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNLEY SECURITIES LIMITED SUNLEY PROPERTIES LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
SUNLEY SECURITIES LIMITED CASTLEFORD HOMES LIMITED Company Secretary 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT CORPORATION LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WILLIAM TICE FAMILY LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED SUNLEY SAVINGS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED WILLIAM TICE SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED PROSPERO 2006 LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED JMT SETTLEMENT LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED WEST ELEVEN INVESTMENTS LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Active
SUNLEY SECURITIES LIMITED TISUN INVESTMENTS LTD Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
SUNLEY SECURITIES LIMITED ENVIRON VILLAGE HOMES LIMITED Company Secretary 2006-06-19 CURRENT 2000-01-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED GREAT MAYTHAM HALL MANAGEMENT LIMITED Company Secretary 2004-09-17 CURRENT 2004-09-17 Active
SUNLEY SECURITIES LIMITED GMH (2004) LIMITED Company Secretary 2004-07-15 CURRENT 2004-06-01 Active
SUNLEY SECURITIES LIMITED SUNLEY LONDON LIMITED Company Secretary 2004-03-15 CURRENT 2004-02-10 Active
SUNLEY SECURITIES LIMITED SP (2004) LIMITED Company Secretary 2004-03-10 CURRENT 2004-01-30 Active
SUNLEY SECURITIES LIMITED SUNLEY PRIESTGATE LIMITED Company Secretary 2003-12-05 CURRENT 1961-05-16 Active - Proposal to Strike off
SUNLEY SECURITIES LIMITED SUNLEY ESTATES LIMITED Company Secretary 2003-12-05 CURRENT 1988-06-10 Active
SUNLEY SECURITIES LIMITED SUNLEY (THAMES DITTON) LIMITED Company Secretary 2003-08-27 CURRENT 2003-06-23 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY HOLDINGS LIMITED Company Secretary 2003-07-23 CURRENT 1979-10-31 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE BRIGHTON LIMITED Company Secretary 2002-10-28 CURRENT 2002-07-26 Active
SUNLEY SECURITIES LIMITED JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Company Secretary 2002-08-12 CURRENT 2002-05-15 Dissolved 2016-04-12
SUNLEY SECURITIES LIMITED ENVIRON (KENT) LIMITED Company Secretary 2002-07-29 CURRENT 2001-07-26 Active
SUNLEY SECURITIES LIMITED ENVIRON (SUNLEY) LIMITED Company Secretary 2002-07-08 CURRENT 2002-01-17 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY BRIGHTON LIMITED Company Secretary 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
SUNLEY SECURITIES LIMITED SUNLEY LATTIFORD LIMITED Company Secretary 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY GROUP LIMITED Company Secretary 1999-10-26 CURRENT 1993-10-15 Active
SUNLEY SECURITIES LIMITED EXECUTIVE CENTRE PICCADILLY LIMITED Company Secretary 1997-09-02 CURRENT 1997-08-11 Dissolved 2016-01-26
SUNLEY SECURITIES LIMITED SUNLEY LIMITED Company Secretary 1993-12-07 CURRENT 1988-02-25 Active
SUNLEY SECURITIES LIMITED AP (2004) LIMITED Company Secretary 1993-10-29 CURRENT 1993-10-12 Dissolved 2014-10-21
SUNLEY SECURITIES LIMITED SUNLEY FARMS LIMITED Company Secretary 1993-05-28 CURRENT 1983-06-27 Active
SUNLEY SECURITIES LIMITED SUNLEY STUD LIMITED Company Secretary 1993-05-28 CURRENT 1984-10-09 Active
SUNLEY SECURITIES LIMITED BERNARD & MARY SUNLEY LIMITED Company Secretary 1992-12-30 CURRENT 1987-09-24 Active
SUNLEY SECURITIES LIMITED SUNLEY TRADING Company Secretary 1992-12-30 CURRENT 1980-04-28 Active
SUNLEY SECURITIES LIMITED JOHN B SUNLEY & SONS LIMITED Company Secretary 1992-12-07 CURRENT 1987-05-21 Active
SUNLEY SECURITIES LIMITED SUNLEY INVESTMENTS LIMITED Company Secretary 1992-12-07 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY 16-17 AVENUE ELMERS MANAGEMENT COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMES BERNARD SUNLEY CHERTSEY BOULEVARD (COMMERCIAL) LIMITED Director 2015-12-10 CURRENT 2015-12-03 Active - Proposal to Strike off
JAMES BERNARD SUNLEY CANTERBURY STUDENT LIVING LTD Director 2015-07-22 CURRENT 2013-10-24 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY FPR LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
JAMES BERNARD SUNLEY CYGNUS ESTATES LIMITED Director 2014-08-29 CURRENT 2014-04-02 In Administration
JAMES BERNARD SUNLEY MARCHDOWN RESIDENTIAL LIMITED Director 2014-07-24 CURRENT 2014-06-25 Liquidation
JAMES BERNARD SUNLEY SUNLEY CAPITAL PARTNERS LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Liquidation
JAMES BERNARD SUNLEY RED LION SQUARE DEVELOPMENTS NOMINEE LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BOLD AND REEVES LIMITED Director 2013-01-28 CURRENT 2012-08-13 Active
JAMES BERNARD SUNLEY SURBITON PROPERTY DEVELOPMENTS LIMITED Director 2012-10-31 CURRENT 2008-04-01 Dissolved 2016-01-26
JAMES BERNARD SUNLEY 15-19 LANGLEY ROAD MANAGEMENT COMPANY LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
JAMES BERNARD SUNLEY ELSTREE SCHOOL,LIMITED Director 2011-11-25 CURRENT 1961-04-21 Active
JAMES BERNARD SUNLEY BHE PROPERTY DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 2007-04-23 Active - Proposal to Strike off
JAMES BERNARD SUNLEY INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY Director 2008-08-29 CURRENT 1987-10-14 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY HOMES LIMITED Director 2007-01-12 CURRENT 2006-08-22 Active
JAMES BERNARD SUNLEY SUNLEY PROPERTIES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
JAMES BERNARD SUNLEY CASTLEFORD HOMES LIMITED Director 2006-11-01 CURRENT 1999-03-10 Active - Proposal to Strike off
JAMES BERNARD SUNLEY SUNLEY GROUP LIMITED Director 2006-09-29 CURRENT 1993-10-15 Active
JAMES BERNARD SUNLEY SUNLEY (THAMES DITTON) LIMITED Director 2006-03-31 CURRENT 2003-06-23 Dissolved 2016-01-26
JAMES BERNARD SUNLEY JOHN WALKER DEVELOPMENTS (KINGS HILL) LIMITED Director 2006-03-31 CURRENT 2002-05-15 Dissolved 2016-04-12
JAMES BERNARD SUNLEY EXECUTIVE CENTRE PICCADILLY LIMITED Director 2005-08-17 CURRENT 1997-08-11 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY TRADING Director 2004-12-23 CURRENT 1980-04-28 Active
JAMES BERNARD SUNLEY GREAT MAYTHAM HALL MANAGEMENT LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
JAMES BERNARD SUNLEY GMH (2004) LIMITED Director 2004-07-15 CURRENT 2004-06-01 Active
JAMES BERNARD SUNLEY SWALLOWFIELD PARK MANAGEMENT LIMITED Director 2004-04-14 CURRENT 2004-03-05 Active
JAMES BERNARD SUNLEY SUNLEY LONDON LIMITED Director 2004-03-15 CURRENT 2004-02-10 Active
JAMES BERNARD SUNLEY SP (2004) LIMITED Director 2004-03-10 CURRENT 2004-01-30 Active
JAMES BERNARD SUNLEY EXECUTIVE CENTRE BRIGHTON LIMITED Director 2002-10-28 CURRENT 2002-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (KENT) LIMITED Director 2002-07-29 CURRENT 2001-07-26 Active
JAMES BERNARD SUNLEY ENVIRON (SUNLEY) LIMITED Director 2002-05-07 CURRENT 2002-01-17 Dissolved 2016-01-26
JAMES BERNARD SUNLEY SUNLEY BRIGHTON LIMITED Director 2002-02-06 CURRENT 2001-11-08 Dissolved 2014-03-31
JAMES BERNARD SUNLEY THE BURGESS HILL LAND COMPANY LIMITED Director 2001-08-23 CURRENT 2000-01-26 Dissolved 2015-01-27
JAMES BERNARD SUNLEY SUNLEY LATTIFORD LIMITED Director 2001-08-08 CURRENT 2001-07-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY ENVIRON VILLAGE HOMES LIMITED Director 2000-06-22 CURRENT 2000-01-19 Dissolved 2016-01-26
JAMES BERNARD SUNLEY AP (2004) LIMITED Director 1994-08-02 CURRENT 1993-10-12 Dissolved 2014-10-21
JAMES BERNARD SUNLEY SUNLEY ESTATES LIMITED Director 1993-01-04 CURRENT 1988-06-10 Active
JAMES BERNARD SUNLEY JOHN B SUNLEY & SONS LIMITED Director 1992-10-14 CURRENT 1987-05-21 Active
JAMES BERNARD SUNLEY SUNLEY INVESTMENTS LIMITED Director 1992-10-14 CURRENT 1979-12-28 Active
JAMES BERNARD SUNLEY SUNLEY HOLDINGS LIMITED Director 1992-10-04 CURRENT 1979-10-31 Active
JAMES BERNARD SUNLEY SUNLEY PRIESTGATE LIMITED Director 1992-09-30 CURRENT 1961-05-16 Active - Proposal to Strike off
JAMES BERNARD SUNLEY BERNARD & MARY SUNLEY LIMITED Director 1992-03-04 CURRENT 1987-09-24 Active
JAMES BERNARD SUNLEY SUNLEY SECURITIES LIMITED Director 1991-12-01 CURRENT 1988-05-26 Active
JAMES BERNARD SUNLEY SUNLEY FARMS LIMITED Director 1990-12-07 CURRENT 1983-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-12AD02Register inspection address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-12AD04Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 7-8 Stratford Place London W1C 1AY England
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-12-14CH04SECRETARY'S DETAILS CHNAGED FOR SUNLEY SECURITIES LIMITED on 2020-12-01
2020-12-14PSC05Change of details for Sunley Holdings Limited as a person with significant control on 2020-12-01
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM 4th Floor 20 Berkley Square London W1J 6LH
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-20AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-20AD03Registers moved to registered inspection location of 26 Red Lion Square London WC1R 4AG
2015-02-20AD02Register inspection address changed to 26 Red Lion Square London WC1R 4AG
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0111/12/14 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0111/12/13 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-17AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-13SH19Statement of capital on 2012-11-13 GBP 1
2012-11-13CAP-SSSolvency statement dated 24/10/12
2012-11-13SH20Statement by directors
2012-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-03AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUNLEY
2011-01-06AR0111/12/10 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR JAMES BERNARD SUNLEY
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0111/12/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD SUNLEY / 01/10/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/10/2009
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-17363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-02-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-29363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-12288bSECRETARY RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 20 BERKELEY SQUARE LONDON W1J 6LH
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-28363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 53 GROSVENOR STREET LONDON W1K 3LQ
2001-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/01
2001-02-09363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-16363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-05288bSECRETARY RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-22363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-10-12288bDIRECTOR RESIGNED
1996-12-27363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-12-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-28363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-20363sRETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS
1994-01-06363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SIR JOHN JACKSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR JOHN JACKSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIR JOHN JACKSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR JOHN JACKSON LIMITED

Intangible Assets
Patents
We have not found any records of SIR JOHN JACKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIR JOHN JACKSON LIMITED
Trademarks
We have not found any records of SIR JOHN JACKSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR JOHN JACKSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SIR JOHN JACKSON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SIR JOHN JACKSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR JOHN JACKSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR JOHN JACKSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.