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

ISG JACKSON LIMITED

Aldgate House, 33 Aldgate High Street, London, EC3N 1AG,
Company Registration Number
00767259
Private Limited Company
Active

Company Overview

About Isg Jackson Ltd
ISG JACKSON LIMITED was founded on 1963-07-11 and has its registered office in London. The organisation's status is listed as "Active". Isg Jackson Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISG JACKSON LIMITED
 
Legal Registered Office
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Other companies in IP3
 
Previous Names
JACKSON CONSTRUCTION LIMITED01/09/2006
Filing Information
Company Number 00767259
Company ID Number 00767259
Date formed 1963-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-07 09:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISG 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 ISG JACKSON LIMITED
The following companies were found which have the same name as ISG JACKSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISG JACKSON SPECIAL PROJECTS LIMITED Aldgate House 33 Aldgate High Street London EC3N 1AG Active Company formed on the 1954-12-10

Company Officers of ISG JACKSON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-07-15
MARK STOCKTON
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2006-09-30 2017-03-31
PHILIP MARTIN HARMAN BROWN
Director 2015-10-01 2017-01-31
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
STUART ROBERT DEVERILL
Director 2013-09-17 2016-07-15
ANDREW NEIL ELLIS
Director 2013-03-01 2016-07-15
SAMUEL DAVID LAWTHER
Director 2006-07-01 2016-04-29
JONATHAN CHARLES BENNETT HOULTON
Director 2009-10-20 2016-03-01
DAVID JAMES MULHOLLAND
Director 2013-09-17 2015-08-21
ANDREW MARK FINN
Director 2010-07-01 2015-07-17
IAN KEITH GIFFORD
Director 2007-08-14 2015-02-28
ALAN WILLIAM MCCARTHY-WYPER
Director 2013-09-17 2014-09-30
CHRISTOPHER BRIAN HARRALL
Director 2003-02-04 2013-09-17
CRAIG NICHOLAS TATTON
Director 2010-06-15 2013-05-15
MICHAEL JOHN PHILLIPS
Director 2001-09-17 2013-01-31
PHILLIP ALLERTON
Director 1999-10-01 2012-11-30
BERNARD FRANCIS CLARKE
Director 1993-10-01 2012-09-21
MARK ANTHONY HART
Director 2005-11-01 2007-06-29
LORRAINE GRACE PAYNE
Company Secretary 1997-04-01 2006-10-02
RICHARD JAMES JONES
Director 2003-02-04 2006-09-22
PHILIP BRIERLEY
Director 1999-10-01 2006-06-28
THOMAS ALBERT SAYER
Director 2003-02-04 2005-12-09
DAVID MARTIN BEST
Director 2001-05-02 2003-01-03
TERENCE JAMES TRAVERS
Director 2001-12-01 2002-08-27
DAVID MATTHEW BRAMWELL
Director 2001-05-02 2002-03-31
JOHN WILLIAM MURPHY
Director 1999-10-01 2001-11-30
PETER KENNETH FRYER
Director 1994-10-27 2000-12-31
MICHAEL HODGKINSON
Director 1991-05-17 1998-04-30
CYRIL HARRY PRATT
Company Secretary 1991-05-17 1997-03-31
ALBERT EDMUND CHILTON
Director 1991-05-17 1996-05-30
FRANK JACKSON
Director 1991-05-17 1996-05-30
GRAHAM EDWARD DOWNING
Director 1991-05-17 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-07-31 CURRENT 1994-11-10 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON PROPENCITY LIMITED Director 2016-05-20 CURRENT 1990-07-02 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON ISG CATHEDRAL LIMITED Director 2016-05-20 CURRENT 1996-01-26 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON INTERIOR SERVICES GROUP LIMITED Director 2016-05-20 CURRENT 2002-09-26 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON TOTTY DEVELOPMENTS LIMITED Director 2016-05-06 CURRENT 1995-10-30 Active
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12APPOINTMENT TERMINATED, DIRECTOR JESSICA LION
2023-07-12DIRECTOR APPOINTED MR SCOTT BOLTON
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS JESS LION
2021-12-21DIRECTOR APPOINTED MS ZOE PRICE
2021-12-21APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-21APPOINTMENT TERMINATED, DIRECTOR BART PETER KORINK
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-21AP01DIRECTOR APPOINTED MS JESS LION
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA
2021-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-03-15AP01DIRECTOR APPOINTED MR BART PETER KORINK
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2020-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2019-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-05-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1600000
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1600000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-24TM02APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON
2017-04-24TM02APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON
2017-04-24AP03SECRETARY APPOINTED MR NICHOLAS JAMES HEARD
2017-04-24AP03SECRETARY APPOINTED MR NICHOLAS JAMES HEARD
2017-03-31AP03SECRETARY APPOINTED MR MARK STOCKTON
2017-03-31AP03SECRETARY APPOINTED MR MARK STOCKTON
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY
2017-03-31TM02APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007672590013
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007672590013
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2016-10-13AUDAUDITOR'S RESIGNATION
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS
2016-07-19AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-07-19AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEVERILL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1600000
2016-05-13AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID LAWTHER
2016-05-09AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-03-21CH01Director's details changed for Mrs Helen Gaye Cowing on 2016-03-01
2016-03-18AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON
2016-03-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-12AP01DIRECTOR APPOINTED MR PHILIP MARTIN HARMAN BROWN
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULHOLLAND
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1600000
2015-05-05AR0105/05/15 FULL LIST
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 01/11/2013
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIFFORD
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1600000
2014-05-06AR0105/05/14 FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007672590013
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRALL
2013-10-15AP01DIRECTOR APPOINTED MR STUART ROBERT DEVERILL
2013-10-15AP01DIRECTOR APPOINTED MR DAVID JAMES MULHOLLAND
2013-10-15AP01DIRECTOR APPOINTED MR ALAN WILLIAM MCCARTHY-WYPER
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTON
2013-05-08AR0105/05/13 FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES WILLIAMS / 03/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS TATTON / 03/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 03/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 03/04/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL ELLIS / 03/04/2013
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 03/04/2013
2013-05-08AD02SAIL ADDRESS CHANGED FROM: C/O C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG UNITED KINGDOM
2013-03-01AP01DIRECTOR APPOINTED MR ANDREW NEIL ELLIS
2013-03-01AP01DIRECTOR APPOINTED MR PHILIP JAMES WILLIAMS
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM JACKSON HOUSE 86 SANDYHILL LANE IPSWICH SUFFOLK IP3 0NA
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLERTON
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARKE
2012-05-08AR0105/05/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS TATTON / 04/05/2012
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN TROTTER
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NICHOLAS TATTON / 04/05/2011
2011-05-10AR0105/05/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIPS / 04/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HARRALL / 04/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH GIFFORD / 04/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 04/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD FRANCIS CLARKE / 04/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLERTON / 04/05/2011
2011-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-15AP01DIRECTOR APPOINTED MR ANDREW MARK FINN
2010-06-17AP01DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BENNETT HOULTON / 10/05/2010
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24RES01ADOPT ARTICLES 18/05/2010
2010-05-11AR0105/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEPHEN TROTTER / 04/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH GIFFORD / 04/05/2010
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 04/05/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 04/05/2010
2009-11-04AP01DIRECTOR APPOINTED JONATHAN CHARLES BENNETT HOULTON
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-07363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-06RES01ALTER ARTICLES 04/08/2008
2008-08-06MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ISG 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 ISG JACKSON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JONATHAN ACTON-DAVIS QC sitting as a Judge of the Technology and Construction Court 2016-04-21 to 2016-04-21 HT-2016-000063 Promep Limited v ISG Jackson Limited
2016-04-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-09-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2005-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND TRUST DEBENTURE 2002-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS AGENT AND TRUSTEE FOR THEBENEFICIARIES (AS DEFINED)
DEBENTURE 1999-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1987-12-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-07-04 Satisfied L.E. FUNNELL
MORTGAGE 1972-06-14 Satisfied LLOYDS BANK LTD
CHARGE ON MONIES DUE UNDER CONTRACT 1972-06-06 Satisfied LLOYDS BANK LTD
DEBENTURE 1969-03-05 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 ISG JACKSON LIMITED

Intangible Assets
Patents
We have not found any records of ISG JACKSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISG JACKSON LIMITED
Trademarks
We have not found any records of ISG JACKSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISG JACKSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-9 GBP £1,047 Deferred Charges transfer from CFA
Suffolk County Council 2016-7 GBP £98,044 Deferred Charges transfer from CFA
Suffolk County Council 2015-12 GBP £84,395 Deferred Charges transfer from CFA
Suffolk County Council 2015-11 GBP £36,626 The Bridge School BSF Legacy
Suffolk County Council 2015-10 GBP £206,929 The Bridge School BSF Legacy
Suffolk County Council 2015-9 GBP £573,998 The Bridge School BSF Legacy
London Borough of Enfield 2015-9 GBP £62,500 CAPEX Construction Costs Main Contractor
Suffolk County Council 2015-8 GBP £90,000 Deferred Charges transfer from CFA
Suffolk County Council 2015-3 GBP £1,402,620 The Bridge School BSF Legacy
London Borough of Lambeth 2015-2 GBP £497,252 BUILDING ALTERATIONS AND MATERIALS
Suffolk County Council 2015-2 GBP £411,342 The Bridge School BSF Legacy
Suffolk County Council 2015-1 GBP £583,739 The Bridge School BSF Legacy
Suffolk County Council 2014-11 GBP £641,567 The Bridge School BSF Legacy
Suffolk County Council 2014-10 GBP £420,995 The Bridge School BSF Legacy
Suffolk County Council 2014-9 GBP £39,716 SOR 2 B/B/L Worlingham New
London Borough of Newham 2014-8 GBP £18,272 CONTRACT PAYMENTS - EXTERNAL >
Suffolk County Council 2014-8 GBP £206,410 The Bridge School BSF Legacy
Brighton & Hove City Council 2014-5 GBP £20,986 Recreation and Sport
London Borough of Newham 2014-3 GBP £15,972
London Borough of Lambeth 2013-12 GBP £79,454 BUILDING CONTRACT CERTS/INVS
London Borough of Newham 2013-9 GBP £56,950
Suffolk County Council 2013-9 GBP £37,505 SOR 2 B/B/L Worlingham CEVCP
Suffolk County Council 2013-8 GBP £151,033 SOR 2 B/B/L Worlingham CEVCP
London Borough of Lambeth 2013-8 GBP £289,625 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2013-7 GBP £989,710 SOR 2 B/B/L Worlingham CEVCP
Canterbury City Council 2013-7 GBP £253,522 Contract Payments
London Borough of Lambeth 2013-6 GBP £87,800 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2013-5 GBP £850,951 SOR 2 B/B/L Worlingham CEVCP
London Borough of Lambeth 2013-5 GBP £568,500 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2013-4 GBP £423,810 Condition Maintenance
Brighton & Hove City Council 2013-4 GBP £7,369 Recreation and sport
London Borough of Lambeth 2013-4 GBP £216,000 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2013-3 GBP £363,964 SOR 2 B/B/L Worlingham CEVCP
London Borough of Lambeth 2013-3 GBP £339,850 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2013-2 GBP £178,273 Condition Maintenance
London Borough of Lambeth 2013-1 GBP £250,225 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2012-12 GBP £418,200 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2012-11 GBP £357,200 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2012-10 GBP £721,050 BUILDING CONTRACT CERTS/INVS
Dartford Borough Council 2012-9 GBP £16,735
Brighton & Hove City Council 2012-9 GBP £7,797 Recreation and sport
Brighton & Hove City Council 2012-6 GBP £231,644 Cap - Sport & Recreation
London Borough of Lambeth 2012-6 GBP £275,500 BUILDING CONTRACT CERTS/INVS
Suffolk County Council 2012-6 GBP £793,849 Suffolk One - Deffered Asset
Southend-on-Sea Borough Council 2012-5 GBP £15,738
Brighton & Hove City Council 2012-5 GBP £163,648 Cap - Sport & Recreation
Suffolk County Council 2012-5 GBP £49,200 127 Ipswich St Stowmarket
Colchester Borough Council 2012-3 GBP £2,300
Southend-on-Sea Borough Council 2012-2 GBP £2,874
Dartford Borough Council 2011-4 GBP £84,538
Dartford Borough Council 2011-3 GBP £474,440
Colchester Borough Council 2011-2 GBP £4,279
Dartford Borough Council 2011-1 GBP £95,760
Cambridgeshire County Council 2010-12 GBP £76,768 Capital WIP - land and buildings - Construction cost
Dartford Borough Council 2010-10 GBP £71,104
Dartford Borough Council 2010-9 GBP £51,809

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Network Housing Group Limited Construction work for houses 2012/11/15

Network Housing Group Limited wish to establish a Works Contractor Framework Agreement.

Outgoings
Business Rates/Property Tax
No properties were found where ISG 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.
Legal Notices/Action
Initiating party ISG JACKSON LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyWATSON SPECIALIST STEEL SERVICES LIMITEDEvent Date2013-10-04
SolicitorPrettys
In the High Court of Justice (Chancery Division) Companies Court case number 6835 A Petition to wind up the above-named Company, Watson Specialist Steel Services Limited (Registered No. 07809886) c/o Richard Barnes Accountant, 44 King Street, Stanford-le-Hope, Essex SS17 0HH , presented on 4 October 2013 by ISG JACKSON LIMITED , Eighty Six, 86 Sandyhill Lane, Ipswich IP3 0NA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 18 November 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISG 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 ISG 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.