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

JACKSON CONSTRUCTION LIMITED

IPSWICH, SUFFOLK, IP3,
Company Registration Number
02094054
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Jackson Construction Ltd
JACKSON CONSTRUCTION LIMITED was founded on 1987-01-28 and had its registered office in Ipswich. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
JACKSON CONSTRUCTION LIMITED
 
Legal Registered Office
IPSWICH
SUFFOLK
 
Filing Information
Company Number 02094054
Date formed 1987-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-03-14
Type of accounts DORMANT
Last Datalog update: 2017-08-18 06:04:23
Primary Source:Companies House
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 JACKSON CONSTRUCTION LIMITED
The following companies were found which have the same name as JACKSON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JACKSON CONSTRUCTION AND REPAIRS LTD 144 BRENT STREET BRENT KNOLL HIGHBRIDGE SOMERSET TA9 4BE Dissolved Company formed on the 2014-02-17
JACKSON CONSTRUCTION INC LTD 16 LILAC AVENUE CANVEY ISLAND ESSEX ENGLAND SS8 8BH Dissolved Company formed on the 2012-10-22
JACKSON CONSTRUCTION MANAGEMENT LIMITED 11 NESS VIEW ROAD TEIGNMOUTH DEVON TQ14 8RQ Active Company formed on the 1997-02-11
JACKSON CONSTRUCTION LLC PO BOX 3074 Suffolk EAST HAMPTON NY 11937 Active Company formed on the 2000-12-14
JACKSON CONSTRUCTION AND PAINTING, INC. 4108 B PL NW STE B AUBURN WA 98001 Dissolved Company formed on the 1995-04-20
JACKSON CONSTRUCTION, LLC 119 SUNSET DR ELECTRIC CITY WA 99123 Dissolved Company formed on the 2002-02-04
JACKSON CONSTRUCTION ENTERPRISES, INC. 3333 COLORADO BLVD Denver CO 80205 Voluntarily Dissolved Company formed on the 1996-07-03
JACKSON CONSTRUCTION, INC. 703 BIG OAK COURT Berthoud CO 80513 Voluntarily Dissolved Company formed on the 1995-07-01
Jackson Construction, LLC 703 Big Oak Ct Berthoud CO 80513 Voluntarily Dissolved Company formed on the 2008-08-06
Jackson Construction Services LLC 4481 County Rd. 311 New Castle CO 81647 Delinquent Company formed on the 2009-05-07
JACKSON CONSTRUCTION & ASSOCIATES LLC 23216 A NAMELESS RD LEANDER Texas 78741 FORFEITED Company formed on the 2012-05-04
JACKSON CONSTRUCTION SERVICES, LLC PO BOX 152 JACKSBORO TX 76458 ACTIVE Company formed on the 2012-06-27
Jackson Construction, Inc. 250 Fall River Lane Estes Park CO 80517 Delinquent Company formed on the 2012-06-13
JACKSON CONSTRUCTION SERVICES, INC. 11244 WAPLES MILL ROAD FAIRFAX VA 22030 Active Company formed on the 1996-06-24
JACKSON CONSTRUCTION PROJECTS LIMITED 49a Hemdean Road Caversham Reading BERKSHIRE RG4 7SS Active - Proposal to Strike off Company formed on the 2015-12-21
JACKSON CONSTRUCTION INC. 2757 TYLERSVILLE ROAD - HAMILTON OH 45015 Active Company formed on the 2002-03-14
JACKSON CONSTRUCTION GROUP LTD. Ontario Unknown
JACKSON CONSTRUCTION (SOUTH WEST) LIMITED 5 DEN ROAD TEIGNMOUTH DEVON TQ14 8AR Active - Proposal to Strike off Company formed on the 2016-04-20
Jackson Construction L.L.C., Kevin 21673 CROSSBEAM SQ ASHBURN VA 20148 Active Company formed on the 2010-10-28
Jackson Construction, LLC 2520 Carey St Cody WY 82414 Active Company formed on the 2016-04-27

Company Officers of JACKSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2006-09-30
PAUL MARTIN COSSELL
Director 2016-06-06
MARK STOCKTON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
SAMUEL DAVID LAWTHER
Director 2012-09-10 2016-04-29
JONATHAN CHARLES BENNETT HOULTON
Director 2007-05-17 2016-03-01
BERNARD FRANCIS CLARKE
Director 2001-01-01 2012-09-21
GRAHAM STEPHEN CRAGG
Director 2006-09-15 2008-07-17
LORRAINE GRACE PAYNE
Company Secretary 1997-04-01 2006-10-02
RICHARD JAMES JONES
Director 2003-02-04 2006-09-22
PHILIP BRIERLEY
Director 2002-02-06 2006-06-28
DAVID MARTIN BEST
Director 2001-05-02 2003-01-03
DAVID MATTHEW BRAMWELL
Director 2001-05-02 2002-03-31
PETER JOHN ANDREWS
Director 2001-01-01 2001-07-06
PETER KENNETH FRYER
Director 1994-10-27 2000-12-31
MARTIN GRAHAM BLAKE
Director 1996-03-21 2000-10-03
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

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARED STEPHEN PHILIP CRANNEY PEARCE CONSTRUCTION (MIDLANDS) LIMITED Company Secretary 2007-11-12 CURRENT 1926-03-23 Dissolved 2014-12-09
JARED STEPHEN PHILIP CRANNEY C.H. PEARCE CONSTRUCTION LIMITED Company Secretary 2007-11-12 CURRENT 1968-03-21 Dissolved 2013-08-13
JARED STEPHEN PHILIP CRANNEY PEARCE LIMITED Company Secretary 2007-11-12 CURRENT 1987-08-05 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY ISG HARRY NEAL LIMITED Company Secretary 2006-09-30 CURRENT 2004-06-03 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY ISG INTERIOR LIMITED Company Secretary 2006-09-30 CURRENT 1990-06-12 Dissolved 2017-03-14
JARED STEPHEN PHILIP CRANNEY JACKSON PROPERTIES II LIMITED Company Secretary 2006-09-30 CURRENT 1939-04-17 Active
JARED STEPHEN PHILIP CRANNEY ALPHA-ISG LIMITED Company Secretary 2005-12-15 CURRENT 2002-05-23 Dissolved 2014-10-21
JARED STEPHEN PHILIP CRANNEY INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Company Secretary 2004-04-03 CURRENT 1999-05-20 Dissolved 2017-01-24
JARED STEPHEN PHILIP CRANNEY INTERIOR LIMITED Company Secretary 2002-11-21 CURRENT 2002-11-21 Dissolved 2017-02-07
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 ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 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 JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 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 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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-19DS01APPLICATION FOR STRIKING-OFF
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2016-06-06AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 20/05/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0105/05/16 FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER
2016-05-23AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-05-09AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016
2016-03-17AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0105/05/15 FULL LIST
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0105/05/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-05-08AR0105/05/13 FULL LIST
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
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013
2013-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 03/04/2013
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM JACKSON HOUSE 86 SANDYHILL LANE IPSWICH SUFFOLK IP3 0NA
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARKE
2012-09-14AP01DIRECTOR APPOINTED MR SAMUEL DAVID LAWTHER
2012-07-25AUDAUDITOR'S RESIGNATION
2012-05-08AR0105/05/12 FULL LIST
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-10AR0105/05/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD FRANCIS CLARKE / 04/05/2011
2011-03-31RES15CHANGE OF NAME 30/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED JACKSON GROUP PROPERTIES 11 LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24RES01ADOPT ARTICLES 20/05/2010
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-11AR0105/05/10 FULL LIST
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 04/05/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 04/05/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-07363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG
2008-05-08363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-08353LOCATION OF REGISTER OF MEMBERS
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / JARED CRANNEY / 26/07/2007
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-04363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2007-06-04190LOCATION OF DEBENTURE REGISTER
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-05-30363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-30190LOCATION OF DEBENTURE REGISTER
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-12RES13ACQUISITION, DIR'S POWE 26/09/05
2005-10-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JACKSON CONSTRUCTION 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 CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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)
LEGAL CHARGE 1999-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-11-28 Satisfied KREDITBANK NV
DEED OF ASSIGNMENT OF RENTAL INCOME 1996-11-28 Satisfied KREDIETBANK N V
MORTGAGE 1996-09-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-12-21 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of JACKSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JACKSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON CONSTRUCTION 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 (74990 - Non-trading company) as JACKSON CONSTRUCTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON CONSTRUCTION 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 CONSTRUCTION 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 CONSTRUCTION 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.