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

JACKSON LEWIS CONTROLS LIMITED

UNIT 10 CONCORDE BUSINESS CENTRE, WIRELESS ROAD BIGGIN HILL, AIRPORT BIGGIN HILL, KENT, TN16 3YN,
Company Registration Number
02859925
Private Limited Company
Active

Company Overview

About Jackson Lewis Controls Ltd
JACKSON LEWIS CONTROLS LIMITED was founded on 1993-10-06 and has its registered office in Airport Biggin Hill. The organisation's status is listed as "Active". Jackson Lewis Controls 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 LEWIS CONTROLS LIMITED
 
Legal Registered Office
UNIT 10 CONCORDE BUSINESS CENTRE
WIRELESS ROAD BIGGIN HILL
AIRPORT BIGGIN HILL
KENT
TN16 3YN
Other companies in TN16
 
Filing Information
Company Number 02859925
Company ID Number 02859925
Date formed 1993-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621671163  
Last Datalog update: 2024-01-08 09:20:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACKSON LEWIS CONTROLS 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 LEWIS CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
NEAL ROBERT LE GUILLOU
Company Secretary 2015-10-22
VINCENT CHARLES CALE
Director 1996-06-01
NEAL ROBERT LE GUILLOU
Director 1993-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA CALE
Company Secretary 2000-08-19 2015-10-22
ANDREW GEORGE JACKSON
Director 1993-10-11 2003-01-31
DEBORAH LE GUILLOU
Company Secretary 1997-01-01 2000-08-16
EDWIN GEORGE JACKSON
Company Secretary 1993-10-11 1996-11-11
JONATHAN GRAHAM CLARKE
Director 1994-05-01 1996-04-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-10-06 1993-10-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-10-06 1993-10-11

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
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06Termination of appointment of Neal Robert Le Guillou on 2023-03-31
2023-09-06CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Mr Vincent Charles Cale on 2021-04-07
2021-04-08PSC04Change of details for Mr Vincent Charles Cale as a person with significant control on 2021-04-07
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04PSC04Change of details for Mr Vincent Charles Cale as a person with significant control on 2020-12-31
2021-01-04CH01Director's details changed for Mr Vincent Charles Cale on 2020-12-31
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 3
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-23AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-22AP03Appointment of Mr Neal Robert Le Guillou as company secretary on 2015-10-22
2015-10-22TM02Termination of appointment of Angela Cale on 2015-10-22
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-09AR0106/10/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-19AR0106/10/13 ANNUAL RETURN FULL LIST
2012-10-22AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0106/10/11 ANNUAL RETURN FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ROBERT LE GUILLOU / 01/02/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLES CALE / 01/02/2011
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0106/10/10 ANNUAL RETURN FULL LIST
2010-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA CALE on 2010-09-16
2009-11-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-08AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL ROBERT LE GUILLOU / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHARLES CALE / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA CALE / 01/10/2009
2008-11-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-16363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: JACKSON LEWIS CONTROLS LTD 216-218 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3BD
2005-11-21363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-10-10363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-04122S-DIV 21/07/03
2003-08-04RES13SUB DIV 21/07/03
2003-05-01288bDIRECTOR RESIGNED
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: CONNORS YARD BEECHES ROAD CROWBOROUGH EAST SUSSEX TN6 2AH
2002-11-01363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-08-25288bSECRETARY RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-13363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-22363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-07-01395PARTICULARS OF MORTGAGE/CHARGE
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-29288aNEW SECRETARY APPOINTED
1997-01-29288bSECRETARY RESIGNED
1996-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-07363sRETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS
1996-06-14288NEW DIRECTOR APPOINTED
1996-05-15288DIRECTOR RESIGNED
1995-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-18363sRETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS
1995-08-30SRES03EXEMPTION FROM APPOINTING AUDITORS 18/08/95
1994-10-11288SECRETARY'S PARTICULARS CHANGED
1994-10-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-10-11363sRETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JACKSON LEWIS CONTROLS 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 LEWIS CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 JACKSON LEWIS CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of JACKSON LEWIS CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JACKSON LEWIS CONTROLS LIMITED
Trademarks
We have not found any records of JACKSON LEWIS CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JACKSON LEWIS CONTROLS 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 (43220 - Plumbing, heat and air-conditioning installation) as JACKSON LEWIS CONTROLS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where JACKSON LEWIS CONTROLS 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 LEWIS CONTROLS 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 LEWIS CONTROLS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1