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

HANSON AND JACKSON PROPERTY LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
04489938
Private Limited Company
Active

Company Overview

About Hanson And Jackson Property Ltd
HANSON AND JACKSON PROPERTY LIMITED was founded on 2002-07-19 and has its registered office in Bexhill. The organisation's status is listed as "Active". Hanson And Jackson Property Limited is a Private Limited Company registered in ENGLAND 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
HANSON AND JACKSON PROPERTY LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in TN37
 
Filing Information
Company Number 04489938
Company ID Number 04489938
Date formed 2002-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSON AND JACKSON PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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 HANSON AND JACKSON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS IAN JACKSON
Company Secretary 2002-07-19
MARGOT VERONICA JACKSON
Director 2002-08-01
NICHOLAS IAN JACKSON
Director 2004-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HANSON
Director 2002-08-01 2007-07-25
RONALD WILLIAM HANSON
Director 2002-07-19 2007-07-25
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-07-19 2002-07-19
ALPHA DIRECT LIMITED
Nominated Director 2002-07-19 2002-07-19

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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16PSC04Change of details for Mr Nicholas Ian Jackson as a person with significant control on 2020-03-01
2020-03-16CH01Director's details changed for Mr Nicholas Ian Jackson on 2020-03-01
2020-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS IAN JACKSON on 2020-03-01
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 93 Bohemia Road St Leonards on Sea TN37 6RJ
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-08-14PSC04Change of details for Margot Jackson as a person with significant control on 2016-04-06
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CH01Director's details changed for Mrs Margot Veronica Jackson on 2018-07-18
2018-07-23CH01Director's details changed for Mr Nicholas Ian Jackson on 2018-07-18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN JACKSON / 01/01/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGOT VERONICA JACKSON / 01/01/2016
2016-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS IAN JACKSON on 2016-01-01
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-25CH01Director's details changed for Mr Nicholas Ian Jackson on 2015-01-01
2015-08-24CH01Director's details changed for Mrs Margot Veronica Jackson on 2015-01-01
2015-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS IAN JACKSON on 2015-01-01
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/12/09 TOTAL EXEMPTION SMALL
2013-05-08AA31/12/10 TOTAL EXEMPTION SMALL
2013-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2013-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2013-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2013-05-08AR0119/07/12 NO CHANGES
2013-05-08AR0119/07/11 FULL LIST
2013-05-08AR0119/07/10 NO CHANGES
2013-05-08AR0119/07/09 FULL LIST
2013-05-08AR0119/07/08 FULL LIST
2013-05-08RT01COMPANY RESTORED ON 08/05/2013
2009-06-23GAZ2STRUCK OFF AND DISSOLVED
2009-03-10GAZ1FIRST GAZETTE
2007-09-25363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-24363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-22225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2004-01-2288(2)RAD 01/08/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW SECRETARY APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2002-07-23288bSECRETARY RESIGNED
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HANSON AND JACKSON PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against HANSON AND JACKSON PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of HANSON AND JACKSON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSON AND JACKSON PROPERTY LIMITED
Trademarks
We have not found any records of HANSON AND JACKSON PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSON AND JACKSON PROPERTY 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 HANSON AND JACKSON PROPERTY 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 HANSON AND JACKSON PROPERTY 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 Event TypeProposal to Strike Off
Defending partyHANSON AND JACKSON PROPERTY LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSON AND JACKSON PROPERTY 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 HANSON AND JACKSON PROPERTY 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