London
EC3N 1AG
Director Name | Mr Scott Bolton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(60 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Frank Jackson |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Orchard House Woodbridge Suffolk IP12 1AS |
Director Name | Michael Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 19 Turner Gardens Woodbridge Suffolk IP12 4JD |
Director Name | Graham Edward Downing |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 42 Westland Martlesham Heath Ipswich Suffolk IP5 7SU |
Director Name | Albert Edmund Chilton |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 1 Garfield Close Felixstowe Suffolk IP11 7PX |
Secretary Name | Cyril Harry Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 33 Briar Hill Woolpit Bury St Edmunds Suffolk IP30 9SD |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(30 years, 3 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 27 October 1994(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Phillip Allerton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | John William Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 71 High Road Rayleigh Essex SS6 7SE |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(37 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr Michael John Phillips |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Mr Christopher Brian Harrall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Mr Mark Anthony Hart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Admiral Road Pinewood Ipswich Suffolk IP8 3PJ |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(43 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Ian Keith Gifford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2015) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(47 years after company formation) |
Appointment Duration | 5 years (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Andrew Neil Ellis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(50 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Stuart Robert Deverill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr David James Mulholland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Philip Martin Harman Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighty Six 86 Sandyhill Lane Ipswich Suffolk IP3 0NA |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(52 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(53 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(53 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Bart Peter Korink |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2021(57 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Jessica Lion |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.6m at £1 | Isg Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,729,000 |
Gross Profit | £2,972,000 |
Net Worth | -£5,835,000 |
Current Liabilities | £27,648,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
3 January 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1969 | Delivered 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 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
12 July 2023 | Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page) |
12 July 2023 | Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
21 December 2021 | Appointment of Ms Jess Lion as a director on 1 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Bart Peter Korink as a director on 1 December 2021 (1 page) |
21 December 2021 | Appointment of Ms Zoe Price as a director on 1 December 2021 (2 pages) |
29 November 2021 | Registered 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 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Mr Bart Peter Korink as a director on 12 March 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
2 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
20 March 2017 | Satisfaction of charge 007672590013 in full (1 page) |
20 March 2017 | Satisfaction of charge 007672590013 in full (1 page) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Andrew Neil Ellis as a director on 15 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Andrew Neil Ellis as a director on 15 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Stuart Robert Deverill as a director on 15 July 2016 (1 page) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
10 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
21 August 2015 | Termination of appointment of David James Mulholland as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David James Mulholland as a director on 21 August 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
5 May 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 March 2015 | Termination of appointment of Ian Keith Gifford as a director on 28 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Ian Keith Gifford as a director on 28 February 2015 (1 page) |
28 January 2015 | Satisfaction of charge 12 in full (4 pages) |
28 January 2015 | Satisfaction of charge 12 in full (4 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
9 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
25 February 2014 | Registration of charge 007672590013 (14 pages) |
25 February 2014 | Registration of charge 007672590013 (14 pages) |
15 October 2013 | Appointment of Mr David James Mulholland as a director (2 pages) |
15 October 2013 | Termination of appointment of Christopher Harrall as a director (1 page) |
15 October 2013 | Appointment of Mr Stuart Robert Deverill as a director (2 pages) |
15 October 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages) |
15 October 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages) |
15 October 2013 | Termination of appointment of Christopher Harrall as a director (1 page) |
15 October 2013 | Appointment of Mr David James Mulholland as a director (2 pages) |
15 October 2013 | Appointment of Mr Stuart Robert Deverill as a director (2 pages) |
3 July 2013 | Termination of appointment of Philip Williams as a director (1 page) |
3 July 2013 | Termination of appointment of Philip Williams as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
8 May 2013 | Director's details changed for Mr Andrew Mark Finn on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Neil Ellis on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Mark Finn on 3 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Neil Ellis on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Philip James Williams on 3 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
8 May 2013 | Register 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 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Craig Nicholas Tatton on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Mark Finn on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Craig Nicholas Tatton on 3 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Director's details changed for Mr Philip James Williams on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Philip James Williams on 3 April 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Andrew Neil Ellis on 3 April 2013 (2 pages) |
8 May 2013 | Register 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 2013 | Director's details changed for Mr Craig Nicholas Tatton on 3 April 2013 (2 pages) |
1 March 2013 | Appointment of Mr Philip James Williams as a director (2 pages) |
1 March 2013 | Appointment of Mr Philip James Williams as a director (2 pages) |
1 March 2013 | Appointment of Mr Andrew Neil Ellis as a director (2 pages) |
1 March 2013 | Appointment of Mr Andrew Neil Ellis as a director (2 pages) |
12 February 2013 | Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 12 February 2013 (1 page) |
31 January 2013 | Termination of appointment of Michael Phillips as a director (1 page) |
31 January 2013 | Termination of appointment of Michael Phillips as a director (1 page) |
11 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
6 December 2012 | Termination of appointment of Phillip Allerton as a director (1 page) |
6 December 2012 | Termination of appointment of Phillip Allerton as a director (1 page) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2012 (2 pages) |
14 March 2012 | Termination of appointment of Ian Trotter as a director (1 page) |
14 March 2012 | Termination of appointment of Ian Trotter as a director (1 page) |
25 October 2011 | Full accounts made up to 30 June 2011 (24 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (24 pages) |
11 May 2011 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Craig Nicholas Tatton on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael John Phillips on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Andrew Mark Finn on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Phillip Allerton on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Ian Keith Gifford on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael John Phillips on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Ian Keith Gifford on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Andrew Mark Finn on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Ian Keith Gifford on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Director's details changed for Phillip Allerton on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher Brian Harrall on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Phillip Allerton on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Michael John Phillips on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Andrew Mark Finn on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
3 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
3 March 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
15 July 2010 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
15 July 2010 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
17 June 2010 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
17 June 2010 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
26 May 2010 | Director's details changed for Jonathan Charles Bennett Houlton on 10 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jonathan Charles Bennett Houlton on 10 May 2010 (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Director's details changed for Ian Keith Gifford on 4 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
11 May 2010 | Director's details changed for Ian Keith Gifford on 4 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Ian Keith Gifford on 4 May 2010 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Ian Stephen Trotter on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Stephen Trotter on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Samuel David Lawther on 4 May 2010 (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 4 May 2010 (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Ian Stephen Trotter on 4 May 2010 (2 pages) |
4 November 2009 | Appointment of Jonathan Charles Bennett Houlton as a director (3 pages) |
4 November 2009 | Appointment of Jonathan Charles Bennett Houlton as a director (3 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
13 March 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
13 March 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
6 August 2008 | Memorandum and Articles of Association (4 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Memorandum and Articles of Association (4 pages) |
6 August 2008 | Resolutions
|
2 July 2008 | Ad 30/06/08\gbp si 1500000@1=1500000\gbp ic 100000/1600000\ (2 pages) |
2 July 2008 | Gbp nc 100000/1600000\30/06/08 (2 pages) |
2 July 2008 | Ad 30/06/08\gbp si 1500000@1=1500000\gbp ic 100000/1600000\ (2 pages) |
2 July 2008 | Gbp nc 100000/1600000\30/06/08 (2 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
9 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
9 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
22 November 2007 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
22 November 2007 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
1 September 2006 | Company name changed jackson construction LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed jackson construction LIMITED\certificate issued on 01/09/06 (2 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
30 May 2006 | Location of register of members (1 page) |
30 May 2006 | Location of debenture register (1 page) |
30 May 2006 | Location of register of members (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Return made up to 05/05/03; full list of members
|
11 June 2003 | Return made up to 05/05/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
17 January 2003 | Particulars of mortgage/charge (12 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
7 June 2002 | Return made up to 05/05/02; full list of members (9 pages) |
7 June 2002 | Return made up to 05/05/02; full list of members (9 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | Company name changed jackson building LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed jackson building LIMITED\certificate issued on 08/04/02 (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane, kesgrave, ipswich IP5 2QQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane, kesgrave, ipswich IP5 2QQ (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
2 December 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 05/05/99; full list of members
|
4 June 1999 | Return made up to 05/05/99; full list of members
|
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
8 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Nc inc already adjusted 02/12/98 (1 page) |
21 December 1998 | Ad 02/12/98--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Nc inc already adjusted 02/12/98 (1 page) |
21 December 1998 | Ad 02/12/98--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages) |
21 December 1998 | Resolutions
|
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
21 October 1996 | Director's particulars changed (1 page) |
21 October 1996 | Director's particulars changed (1 page) |
30 September 1996 | Company name changed F.J. construction LIMITED\certificate issued on 01/10/96 (2 pages) |
30 September 1996 | Company name changed F.J. construction LIMITED\certificate issued on 01/10/96 (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1996 | Return made up to 05/05/96; full list of members (8 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 05/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 October 1993 | New director appointed (2 pages) |
7 October 1993 | New director appointed (2 pages) |
11 July 1963 | Incorporation (17 pages) |
11 July 1963 | Incorporation (17 pages) |
11 July 1963 | Certificate of incorporation (1 page) |
11 July 1963 | Certificate of incorporation (1 page) |