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

JACKSON AND MCMAHON LIMITED

SUITES 5 AND 6 THE PRINTWORKS HEY ROAD, BARROW, CLITHEROE, LANCASHIRE, BB7 9WB,
Company Registration Number
01457098
Private Limited Company
Active

Company Overview

About Jackson And Mcmahon Ltd
JACKSON AND MCMAHON LIMITED was founded on 1979-10-26 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Jackson And Mcmahon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACKSON AND MCMAHON LIMITED
 
Legal Registered Office
SUITES 5 AND 6 THE PRINTWORKS HEY ROAD
BARROW
CLITHEROE
LANCASHIRE
BB7 9WB
Other companies in BB7
 
Filing Information
Company Number 01457098
Company ID Number 01457098
Date formed 1979-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:13:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON AND MCMAHON 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.

Company Officers of JACKSON AND MCMAHON LIMITED

Current Directors
Officer Role Date Appointed
CASERED LTD
Company Secretary 2009-09-01
ANDREW GEOFFREY DUCKETT
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FINNERTY
Company Secretary 2008-04-01 2009-09-01
GRAHAME CUMPSTEY
Director 2008-04-01 2009-09-01
CHARLES JACKSON
Director 2008-04-01 2009-09-01
DANIEL SCOTT JACKSON
Director 2008-04-01 2009-09-01
CASERED LIMITED
Company Secretary 2006-04-12 2008-04-01
GILLIAN ANN LAMONT
Company Secretary 1992-03-31 2006-04-12
JAMES SMITH LAMONT
Director 1992-03-31 2006-04-12
JOHN ALAN JACKSON
Director 1992-03-31 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASERED LTD CRYSTAL BAR EQUIPMENT LTD Company Secretary 2016-11-18 CURRENT 2009-06-12 Active
CASERED LTD T.H. HORN LTD Company Secretary 2016-01-28 CURRENT 1997-04-08 Active
CASERED LTD HORN MACHINERY LTD Company Secretary 2016-01-28 CURRENT 1999-12-03 Active - Proposal to Strike off
CASERED LTD J A JACKSON CONTRACTORS (MOLD) LIMITED Company Secretary 2013-08-05 CURRENT 2006-03-21 Active
CASERED LTD PAUL GOWAN ELECTRICAL LTD Company Secretary 2010-08-31 CURRENT 2002-09-03 Active
CASERED LTD J.A.JACKSON CONTRACTORS (LEYLAND) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
CASERED LTD DIRECT EASTERN EUROPEAN TRAILERS LTD Company Secretary 2010-05-01 CURRENT 2001-04-26 Active
CASERED LTD FINEMATRIX LTD Company Secretary 2009-08-17 CURRENT 2008-12-03 Dissolved 2016-06-28
CASERED LTD RAVENSBROOK ASSOCIATES LTD Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
CASERED LTD ADVANCED ENTREPRENEUR LIMITED Company Secretary 2009-05-27 CURRENT 2007-05-18 Dissolved 2014-08-05
CASERED LTD FRIDAY I AM IN LOVE LTD Company Secretary 2008-09-12 CURRENT 2006-09-14 Active - Proposal to Strike off
CASERED LTD P A DUXBURY LIMITED Company Secretary 2007-05-01 CURRENT 2003-04-29 Active
ANDREW GEOFFREY DUCKETT J A JACKSON CONTRACTORS (MOLD) LIMITED Director 2013-08-05 CURRENT 2006-03-21 Active
ANDREW GEOFFREY DUCKETT J A SIGNAGE LTD Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2014-06-10
ANDREW GEOFFREY DUCKETT HARGREAVES (TARNACRE) LIMITED Director 2011-11-01 CURRENT 2009-07-28 Active
ANDREW GEOFFREY DUCKETT HARGREAVES (NORTH WEST) LIMITED Director 2011-11-01 CURRENT 2009-07-24 Active
ANDREW GEOFFREY DUCKETT J.A.JACKSON CONTRACTORS (LEYLAND) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
ANDREW GEOFFREY DUCKETT JACKSON R M C LTD Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2017-03-28
ANDREW GEOFFREY DUCKETT JACKSON SKIP & RECYCLING LIMITED Director 2009-08-18 CURRENT 2006-04-06 Active
ANDREW GEOFFREY DUCKETT J A JACKSON HAULAGE LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ANDREW GEOFFREY DUCKETT J.A.JACKSON CONTRACTORS(PRESTON)LIMITED Director 2006-04-12 CURRENT 1967-05-12 Active
ANDREW GEOFFREY DUCKETT CHAIN LINK HOLDING COMPANY LIMITED Director 2006-03-14 CURRENT 2006-03-14 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-04-19CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-22Director's details changed for Mr Andrew Geoffrey Duckett on 2023-03-22
2023-03-22Director's details changed for Mr Andrew Geoffrey Duckett on 2023-03-22
2022-10-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-19PSC04Change of details for Mr Andrew Geoffrey Duckett as a person with significant control on 2022-04-19
2021-10-06TM02Termination of appointment of Casered Ltd on 2021-10-04
2021-10-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEOFFREY DUCKETT
2021-03-03PSC07CESSATION OF JACKSON SKIP & RECYCLING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 200
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-12-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-21AR0130/03/15 FULL LIST
2015-04-21AR0130/03/15 FULL LIST
2014-10-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-10AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0130/03/13 ANNUAL RETURN FULL LIST
2012-11-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0130/03/11 ANNUAL RETURN FULL LIST
2010-12-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0130/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH04SECRETARY'S DETAILS CHNAGED FOR CASERED LTD on 2010-04-01
2009-11-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25288aSecretary appointed casered LTD
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY PAUL FINNERTY
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME CUMPSTEY
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL JACKSON
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES JACKSON
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 72A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON PR2 5BE UNITED KINGDOM
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-29363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 72A ROMAN WAY INDUSTRIAL ESTATE RIBBLETON PRESTON LANCASHIRE PR2 5BE
2009-04-29190LOCATION OF DEBENTURE REGISTER
2009-04-29353LOCATION OF REGISTER OF MEMBERS
2008-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-03RES01ADOPT ARTICLES 26/09/2008
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-05-14288aDIRECTOR APPOINTED DANIEL SCOTT JACKSON
2008-05-07288aDIRECTOR APPOINTED GRAHAME CUMPSTEY
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHERE LANCASHIRE BB7 9WB
2008-04-15363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-07288aSECRETARY APPOINTED PAUL FINNERTY
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY CASERED LIMITED
2008-04-07288aDIRECTOR APPOINTED CHARLES JACKSON
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-12190LOCATION OF DEBENTURE REGISTER
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bSECRETARY RESIGNED
2006-04-24288cSECRETARY'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21287REGISTERED OFFICE CHANGED ON 21/04/06 FROM: ELLEL CRAG QUARRY GALGATE LANCASTER LA2 0PY
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-12288cSECRETARY'S PARTICULARS CHANGED
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 JACKSON AND MCMAHON 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 JACKSON AND MCMAHON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1996-08-30 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1996-08-14 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1996-04-15 Satisfied FORWARD TRUST LIMITED
CHARGE 1982-06-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 JACKSON AND MCMAHON LIMITED

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