Company NameISG Jackson Limited
DirectorsZoe Price and Scott Bolton
Company StatusActive
Company Number00767259
CategoryPrivate Limited Company
Incorporation Date11 July 1963(60 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(60 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameFrank Jackson
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressOrchard House
Woodbridge
Suffolk
IP12 1AS
Director NameMichael Hodgkinson
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address19 Turner Gardens
Woodbridge
Suffolk
IP12 4JD
Director NameGraham Edward Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address42 Westland
Martlesham Heath
Ipswich
Suffolk
IP5 7SU
Director NameAlbert Edmund Chilton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address1 Garfield Close
Felixstowe
Suffolk
IP11 7PX
Secretary NameCyril Harry Pratt
NationalityBritish
StatusResigned
Appointed17 May 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address33 Briar Hill
Woolpit
Bury St Edmunds
Suffolk
IP30 9SD
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(30 years, 3 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed27 October 1994(31 years, 3 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(33 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Phillip Allerton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameJohn William Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address71 High Road
Rayleigh
Essex
SS6 7SE
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(37 years, 10 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 David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(37 years, 10 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 Michael John Phillips
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(38 years, 2 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 NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(39 years, 7 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(39 years, 7 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 Mark Anthony Hart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Admiral Road
Pinewood
Ipswich
Suffolk
IP8 3PJ
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(43 years 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(43 years, 3 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 Ian Keith Gifford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(44 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2015)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighty Six 86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(46 years, 3 months after company formation)
Appointment Duration6 years, 4 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
Appointed01 July 2010(47 years after company formation)
Appointment Duration5 years (resigned 17 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(50 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Stuart Robert Deverill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(50 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr David James Mulholland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(50 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Philip Martin Harman Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(52 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighty Six 86 Sandyhill Lane
Ipswich
Suffolk
IP3 0NA
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(52 years, 8 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 Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(53 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(53 years, 9 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(53 years, 9 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 NameMr Bart Peter Korink
Date of BirthMay 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed12 March 2021(57 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Jessica Lion
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(58 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2023)
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

1.6m at £1Isg Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,729,000
Gross Profit£2,972,000
Net Worth-£5,835,000
Current Liabilities£27,648,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
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: 17 January 2003
Satisfied on: 21 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a jackson house ipswich land and buildings at cliff quay training centre sandingham lane ipswich t/n SK227119. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
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
21 December 1987Delivered on: 5 January 1988
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 July 1983Delivered on: 15 July 1983
Satisfied on: 2 April 1999
Persons entitled: L.E. Funnell

Classification: Mortgage
Secured details: £207,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold property at marsh road, hoveton st john, norfolk.
Fully Satisfied
6 June 1972Delivered on: 22 June 1972
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank LTD

Classification: Charge on monies due under contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £320,000.
Particulars: All monies due under a building agreement between F.J. constructor LTD., & associated hotels LTD., Of 6-6-72 known as the "routmaster" contract for building, lorry park, filling station, hotel, restaurant & offices at felixstowe, suffolk.
Fully Satisfied
14 June 1972Delivered on: 21 June 1972
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of trimley industrial estate, felixstowe, suffolk.
Fully Satisfied
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being cliff quays raeburn road south ipswich (jackson house),. 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
5 March 1969Delivered on: 6 March 1969
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge. Fixed plant & machinery.
Fully Satisfied
19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
12 July 2023Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page)
12 July 2023Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
21 December 2021Appointment of Ms Jess Lion as a director on 1 December 2021 (2 pages)
21 December 2021Termination of appointment of Bart Peter Korink as a director on 1 December 2021 (1 page)
21 December 2021Appointment of Ms Zoe Price as a director on 1 December 2021 (2 pages)
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)
12 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
15 March 2021Appointment of Mr Bart Peter Korink as a director on 12 March 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
2 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
2 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 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)
11 April 2018Full accounts made up to 31 December 2017 (28 pages)
16 May 2017Full accounts made up to 31 December 2016 (25 pages)
16 May 2017Full accounts made up to 31 December 2016 (25 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 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 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
20 March 2017Satisfaction of charge 007672590013 in full (1 page)
20 March 2017Satisfaction of charge 007672590013 in full (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
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)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Andrew Neil Ellis as a director on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Andrew Neil Ellis as a director on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,600,000
(7 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,600,000
(7 pages)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 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)
18 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
18 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 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
10 March 2016Full accounts made up to 30 June 2015 (21 pages)
10 March 2016Full accounts made up to 30 June 2015 (21 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
21 August 2015Termination of appointment of David James Mulholland as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of David James Mulholland as a director on 21 August 2015 (1 page)
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 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 1,600,000
(10 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 1,600,000
(10 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 1,600,000
(10 pages)
17 March 2015Termination of appointment of Ian Keith Gifford as a director on 28 February 2015 (1 page)
17 March 2015Termination of appointment of Ian Keith Gifford as a director on 28 February 2015 (1 page)
28 January 2015Satisfaction of charge 12 in full (4 pages)
28 January 2015Satisfaction of charge 12 in full (4 pages)
9 December 2014Full accounts made up to 30 June 2014 (21 pages)
9 December 2014Full accounts made up to 30 June 2014 (21 pages)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,600,000
(12 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,600,000
(12 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,600,000
(12 pages)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
25 February 2014Registration of charge 007672590013 (14 pages)
25 February 2014Registration of charge 007672590013 (14 pages)
15 October 2013Appointment of Mr David James Mulholland as a director (2 pages)
15 October 2013Termination of appointment of Christopher Harrall as a director (1 page)
15 October 2013Appointment of Mr Stuart Robert Deverill as a director (2 pages)
15 October 2013Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages)
15 October 2013Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages)
15 October 2013Termination of appointment of Christopher Harrall as a director (1 page)
15 October 2013Appointment of Mr David James Mulholland as a director (2 pages)
15 October 2013Appointment of Mr Stuart Robert Deverill as a director (2 pages)
3 July 2013Termination of appointment of Philip Williams as a director (1 page)
3 July 2013Termination of appointment of Philip Williams as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
8 May 2013Director's details changed for Mr Andrew Mark Finn 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 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Neil Ellis on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Mark Finn on 3 April 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
8 May 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Neil Ellis 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 2013Director's details changed for Mr Philip James Williams on 3 April 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
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 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 Samuel David Lawther on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Craig Nicholas Tatton on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Andrew Mark Finn 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 Craig Nicholas Tatton on 3 April 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (11 pages)
8 May 2013Director's details changed for Mr Philip James Williams on 3 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Philip James Williams 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 Andrew Neil Ellis 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 Craig Nicholas Tatton on 3 April 2013 (2 pages)
1 March 2013Appointment of Mr Philip James Williams as a director (2 pages)
1 March 2013Appointment of Mr Philip James Williams as a director (2 pages)
1 March 2013Appointment of Mr Andrew Neil Ellis as a director (2 pages)
1 March 2013Appointment of Mr Andrew Neil Ellis as a director (2 pages)
12 February 2013Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 12 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)
11 December 2012Full accounts made up to 30 June 2012 (24 pages)
11 December 2012Full accounts made up to 30 June 2012 (24 pages)
6 December 2012Termination of appointment of Phillip Allerton as a director (1 page)
6 December 2012Termination of appointment of Phillip Allerton as a director (1 page)
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 10 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 12 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 12 (16 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 (11 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (11 pages)
8 May 2012Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (11 pages)
8 May 2012Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages)
14 March 2012Termination of appointment of Ian Trotter as a director (1 page)
14 March 2012Termination of appointment of Ian Trotter as a director (1 page)
25 October 2011Full accounts made up to 30 June 2011 (24 pages)
25 October 2011Full accounts made up to 30 June 2011 (24 pages)
11 May 2011Director's details changed for Mr Craig Nicholas Tatton on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Craig Nicholas Tatton on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Craig Nicholas Tatton 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 Christopher Brian Harrall on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Andrew Mark Finn on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Phillip Allerton on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Ian Keith Gifford 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 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 Michael John Phillips on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Ian Keith Gifford on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Andrew Mark Finn on 4 May 2011 (2 pages)
10 May 2011Director's details changed for Ian Keith Gifford on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
10 May 2011Director's details changed for Phillip Allerton 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 Phillip Allerton 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 Andrew Mark Finn on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
10 May 2011Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
3 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
3 March 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
15 July 2010Appointment of Mr Andrew Mark Finn as a director (2 pages)
15 July 2010Appointment of Mr Andrew Mark Finn as a director (2 pages)
17 June 2010Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
17 June 2010Appointment of Mr Craig Nicholas Tatton as a director (2 pages)
26 May 2010Director's details changed for Jonathan Charles Bennett Houlton on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Jonathan Charles Bennett Houlton on 10 May 2010 (2 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 2010Memorandum and Articles of Association (24 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
11 May 2010Director's details changed for Ian Keith Gifford 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 Ian Keith Gifford 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 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Ian Keith Gifford on 4 May 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
11 May 2010Director's details changed for Ian Stephen Trotter on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Ian Stephen Trotter 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 2010Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (9 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Ian Stephen Trotter on 4 May 2010 (2 pages)
4 November 2009Appointment of Jonathan Charles Bennett Houlton as a director (3 pages)
4 November 2009Appointment of Jonathan Charles Bennett Houlton as a director (3 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
5 October 2009Group of companies' accounts made up to 30 June 2009 (25 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 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
13 March 2009Group of companies' accounts made up to 30 June 2008 (25 pages)
6 August 2008Memorandum and Articles of Association (4 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2008Memorandum and Articles of Association (4 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2008Ad 30/06/08\gbp si 1500000@1=1500000\gbp ic 100000/1600000\ (2 pages)
2 July 2008Gbp nc 100000/1600000\30/06/08 (2 pages)
2 July 2008Ad 30/06/08\gbp si 1500000@1=1500000\gbp ic 100000/1600000\ (2 pages)
2 July 2008Gbp nc 100000/1600000\30/06/08 (2 pages)
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)
22 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
22 November 2007Group of companies' accounts made up to 30 June 2007 (22 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
4 June 2007Location of register of members (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 2007Return made up to 05/05/07; full list of members (3 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of debenture register (1 page)
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 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (21 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 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
1 September 2006Company name changed jackson construction LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed jackson construction LIMITED\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)
30 May 2006Location of debenture register (1 page)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Location of debenture register (1 page)
30 May 2006Location of register of members (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
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)
11 October 2005Declaration of assistance for shares acquisition (16 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 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 2005Auditor's resignation (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (16 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (16 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (16 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
21 June 2005Group of companies' accounts made up to 31 December 2004 (20 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 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (23 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 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 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)
13 March 2003New director appointed (2 pages)
13 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)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
28 January 2003Declaration of assistance for shares acquisition (9 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
17 January 2003Particulars of mortgage/charge (12 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
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 (19 pages)
31 October 2002Full accounts made up to 31 December 2001 (19 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreemets etc 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreemets 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 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Company name changed jackson building LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed jackson building LIMITED\certificate issued on 08/04/02 (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
28 July 2001Full accounts made up to 31 December 2000 (14 pages)
28 July 2001Full accounts made up to 31 December 2000 (14 pages)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
7 June 2001Return made up to 05/05/01; full list of members (7 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 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 IP5 2QQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane, kesgrave, ipswich IP5 2QQ (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
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)
6 June 2000Return made up to 05/05/00; full list of members (7 pages)
15 May 2000Secretary's particulars changed (1 page)
15 May 2000Secretary's particulars changed (1 page)
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)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
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
(3 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 April 1999Declaration of assistance for shares acquisition (10 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Declaration of assistance for shares acquisition (10 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)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Nc inc already adjusted 02/12/98 (1 page)
21 December 1998Ad 02/12/98--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Nc inc already adjusted 02/12/98 (1 page)
21 December 1998Ad 02/12/98--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(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 (9 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 (9 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
30 September 1996Company name changed F.J. construction LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed F.J. construction LIMITED\certificate issued on 01/10/96 (2 pages)
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 1996Return made up to 05/05/96; full list of members (8 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 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 (9 pages)
11 May 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
10 May 1995Return made up to 05/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 October 1993New director appointed (2 pages)
7 October 1993New director appointed (2 pages)
11 July 1963Incorporation (17 pages)
11 July 1963Incorporation (17 pages)
11 July 1963Certificate of incorporation (1 page)
11 July 1963Certificate of incorporation (1 page)