Company NameISG Jackson Special Projects Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number00541763
CategoryPrivate Limited Company
Incorporation Date10 December 1954(69 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(67 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(69 years, 3 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMichael Alan Webb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressKepesake Fish Ponds Lane
Holbrook
Ipswich
Suffolk
IP9 2QZ
Director NameFrank Jackson
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressOrchard House
Woodbridge
Suffolk
IP12 1AS
Director NameMichael Hodgkinson
NationalityBritish
StatusResigned
Appointed17 May 1992(37 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address19 Turner Gardens
Woodbridge
Suffolk
IP12 4JD
Director NameAlbert Edmund Chilton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address1 Garfield Close
Felixstowe
Suffolk
IP11 7PX
Secretary NameCyril Harry Pratt
NationalityBritish
StatusResigned
Appointed17 May 1992(37 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address33 Briar Hill
Woolpit
Bury St Edmunds
Suffolk
IP30 9SD
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed27 October 1994(39 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Hope Crescent
Melton
Woodbridge
Suffolk
IP12 1SJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 April 1997(42 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(45 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(46 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr Michael John Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(46 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJackson House
86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr Phillip Allerton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(47 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Washford Gardens
Clacton On Sea
Essex
CO15 1XA
Director NameTerence James Travers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 August 2002)
RoleCompany Director
Correspondence Address62 Whiting Street
Bury St. Edmunds
Suffolk
IP33 1NP
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(47 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameThomas Albert Sayer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(48 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address17 Orchid Field Court
Victoria Esplanade West Mersea
Colchester
Essex
CO5 8XB
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(48 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameMr Christopher Brian Harrall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(48 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighty Six 86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(51 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(51 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Stuart Michael Talbot
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(53 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2010)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address28 Fletchers Lane
Kesgrave
Ipswich
Suffolk
IP5 2XY
Director NameMichael Arthur Manning
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2009)
RoleDivisional Director
Correspondence Address2 Gayfer Avenue
Kesgrave
Ipswich
Suffolk
IP5 2PZ
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(55 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(58 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland House Woodland Park
Bradford Road, Chain Bar
Bradford
West Yorkshire
BD19 6BW
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(61 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(61 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(61 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(62 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(62 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(66 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Jackson LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 January 1985Delivered on: 16 January 1985
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1980Delivered on: 14 February 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 June 1967Delivered on: 22 June 1967
Persons entitled: L.P.S.C. Estates LTD

Classification: Legal charge
Secured details: £15,975.
Particulars: Plots 78-83, 120-122 & 141-146, deben rise, woodbridge, suffolk part of title no sk 3436.
Fully Satisfied
14 September 1961Delivered on: 20 September 1961
Satisfied on: 2 April 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at school lane, martlesham, suffolk.
Fully Satisfied
16 September 1960Delivered on: 27 September 1960
Satisfied on: 2 April 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 3 quay street, woodbridge suffolk.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 March 1960Delivered on: 31 March 1960
Satisfied on: 2 April 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at ufford, suffolk.
Fully Satisfied

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
29 November 2021Registered office address changed from Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 29 November 2021 (1 page)
21 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
26 November 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
5 May 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(7 pages)
5 May 2015Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (9 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (7 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (7 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (7 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
15 October 2013Appointment of Mr Andrew Mark Finn as a director (2 pages)
15 October 2013Appointment of Mr Andrew Mark Finn as a director (2 pages)
15 October 2013Termination of appointment of Christopher Harrall as a director (1 page)
15 October 2013Termination of appointment of Christopher Harrall as a director (1 page)
8 May 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
8 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
8 May 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
8 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
8 May 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
8 May 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
13 February 2013Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 13 February 2013 (1 page)
31 January 2013Termination of appointment of Michael Phillips as a director (1 page)
31 January 2013Termination of appointment of Michael Phillips as a director (1 page)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
29 November 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2012Termination of appointment of Bernard Clarke as a director (1 page)
21 September 2012Termination of appointment of Bernard Clarke as a director (1 page)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (8 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
10 May 2011Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Michael John Phillips on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Michael John Phillips on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Michael John Phillips on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 4 May 2011 (2 pages)
17 November 2010Full accounts made up to 30 June 2010 (22 pages)
17 November 2010Full accounts made up to 30 June 2010 (22 pages)
7 September 2010Appointment of Mr Jonathan Charles Bennett Houlton as a director (2 pages)
7 September 2010Appointment of Mr Jonathan Charles Bennett Houlton as a director (2 pages)
9 June 2010Termination of appointment of Stuart Talbot as a director (1 page)
9 June 2010Termination of appointment of Phillip Allerton as a director (1 page)
9 June 2010Termination of appointment of Phillip Allerton as a director (1 page)
9 June 2010Termination of appointment of Stuart Talbot as a director (1 page)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Christopher Brian Harrall on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page)
11 May 2010Director's details changed for Michael John Phillips on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Michael John Phillips on 4 May 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Michael John Phillips on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page)
11 May 2010Director's details changed for Phillip Allerton on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Christopher Brian Harrall on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Christopher Brian Harrall on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Phillip Allerton on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Stuart Michael Talbot on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages)
11 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page)
11 May 2010Director's details changed for Stuart Michael Talbot on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Phillip Allerton on 4 May 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Stuart Michael Talbot on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
3 November 2009Termination of appointment of Michael Manning as a director (2 pages)
3 November 2009Termination of appointment of Michael Manning as a director (2 pages)
5 October 2009Full accounts made up to 30 June 2009 (23 pages)
5 October 2009Full accounts made up to 30 June 2009 (23 pages)
7 May 2009Return made up to 05/05/09; full list of members (5 pages)
7 May 2009Return made up to 05/05/09; full list of members (5 pages)
13 March 2009Full accounts made up to 30 June 2008 (21 pages)
13 March 2009Full accounts made up to 30 June 2008 (21 pages)
11 August 2008Memorandum and Articles of Association (4 pages)
11 August 2008Memorandum and Articles of Association (4 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
9 May 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
9 May 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
22 November 2007Full accounts made up to 30 June 2007 (19 pages)
22 November 2007Full accounts made up to 30 June 2007 (19 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
23 February 2007Full accounts made up to 30 June 2006 (19 pages)
23 February 2007Full accounts made up to 30 June 2006 (19 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
1 September 2006Company name changed jackson building services limite d\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed jackson building services limite d\certificate issued on 01/09/06 (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
27 June 2006Return made up to 05/05/06; full list of members (3 pages)
27 June 2006Location of debenture register (1 page)
27 June 2006Location of debenture register (1 page)
27 June 2006Return made up to 05/05/06; full list of members (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 June 2005Return made up to 05/05/05; full list of members (9 pages)
1 June 2005Return made up to 05/05/05; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Return made up to 05/05/04; full list of members (9 pages)
1 June 2004Return made up to 05/05/04; full list of members (9 pages)
29 October 2003Full accounts made up to 3 January 2003 (16 pages)
29 October 2003Full accounts made up to 3 January 2003 (16 pages)
29 October 2003Full accounts made up to 3 January 2003 (16 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
11 June 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreements etc 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreements etc 04/10/02
(3 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
7 June 2002Return made up to 05/05/02; full list of members (9 pages)
7 June 2002Return made up to 05/05/02; full list of members (9 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
28 July 2001Full accounts made up to 31 December 2000 (13 pages)
28 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
7 June 2001Return made up to 05/05/01; full list of members (6 pages)
7 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
6 June 2000Return made up to 05/05/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Return made up to 05/05/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
5 April 2000Company name changed ingram smith LIMITED\certificate issued on 05/04/00 (2 pages)
5 April 2000Company name changed ingram smith LIMITED\certificate issued on 05/04/00 (2 pages)
2 December 1999Auditor's resignation (1 page)
2 December 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Conve 03/12/98 (1 page)
14 January 1999Conve 03/12/98 (1 page)
21 December 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 December 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Full accounts made up to 31 December 1997 (10 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 05/05/96; full list of members (8 pages)
13 May 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 05/05/96; full list of members (8 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Return made up to 05/05/95; no change of members (8 pages)
10 May 1995Return made up to 05/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
30 July 1991Company name changed F.ingram smith LIMITED\certificate issued on 31/07/91 (2 pages)
30 July 1991Company name changed F.ingram smith LIMITED\certificate issued on 31/07/91 (2 pages)
5 May 1964Memorandum of association (7 pages)
5 May 1964Memorandum of association (7 pages)
10 December 1954Certificate of incorporation (1 page)
10 December 1954Certificate of incorporation (1 page)