Company NameJackson Lewis Controls Limited
DirectorsNeal Robert Le Guillou and Vincent Charles Cale
Company StatusActive
Company Number02859925
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neal Robert Le Guillou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 1993(5 days after company formation)
Appointment Duration30 years, 6 months
RoleControls Engineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Concorde Business Centre
Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
Director NameMr Vincent Charles Cale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleControls Engineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Concorde Business Centre
Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
Secretary NameMr Neal Robert Le Guillou
StatusCurrent
Appointed22 October 2015(22 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressUnit 10 Concorde Business Centre
Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
Director NameMr Andrew George Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRedwood Ghyll Road
Crowborough
East Sussex
TN6 1SU
Secretary NameMr Edwin George Jackson
NationalityBritish
StatusResigned
Appointed11 October 1993(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 1996)
RoleCompany Director
Correspondence Address18 Herbrand Walk
Cooden
Bexhill-On-Sea
East Sussex
TN39 4TX
Director NameJonathan Graham Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleHvac Controls Systems
Correspondence Address43 Glorney Mead
Badshot Lea
Farnham
Surrey
GU9 9NL
Secretary NameDeborah Le Guillou
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address6 Rotherhill Road
Crowborough
East Sussex
TN6 3AU
Secretary NameMrs Angela Cale
NationalityBritish
StatusResigned
Appointed19 August 2000(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 October 2015)
RoleCompany Director
Correspondence AddressUnit 10 Concorde Business Centre
Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitejlcontrols.com
Telephone01959 540561
Telephone regionWesterham

Location

Registered AddressUnit 10 Concorde Business Centre
Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

3 at £0.5Mr N.r. Le Guillou
50.00%
Ordinary
3 at £0.5Mr V.c. Cale
50.00%
Ordinary

Financials

Year2014
Net Worth£177,550
Cash£27
Current Liabilities£368,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

31 October 2008Delivered on: 15 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 sogworth close biggin hill kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 1997Delivered on: 1 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
6 September 2023Termination of appointment of Neal Robert Le Guillou as a secretary on 31 March 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
6 September 2022Satisfaction of charge 1 in full (1 page)
6 September 2022Satisfaction of charge 2 in full (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
8 April 2021Change of details for Mr Vincent Charles Cale as a person with significant control on 7 April 2021 (2 pages)
8 April 2021Director's details changed for Mr Vincent Charles Cale on 7 April 2021 (2 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Director's details changed for Mr Vincent Charles Cale on 31 December 2020 (2 pages)
4 January 2021Change of details for Mr Vincent Charles Cale as a person with significant control on 31 December 2020 (2 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
22 October 2015Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Angela Cale as a secretary on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015 (2 pages)
22 October 2015Termination of appointment of Angela Cale as a secretary on 22 October 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(4 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(4 pages)
19 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3
(4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Mrs Angela Cale on 16 September 2010 (1 page)
16 September 2010Secretary's details changed for Mrs Angela Cale on 16 September 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Angela Cale on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Angela Cale on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Angela Cale on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 06/10/08; full list of members (4 pages)
20 October 2008Return made up to 06/10/08; full list of members (4 pages)
6 December 2007Return made up to 06/10/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Return made up to 06/10/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
16 October 2006Return made up to 06/10/06; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: jackson lewis controls LTD 216-218 main road biggin hill westerham kent TN16 3BD (1 page)
1 August 2006Registered office changed on 01/08/06 from: jackson lewis controls LTD 216-218 main road biggin hill westerham kent TN16 3BD (1 page)
21 November 2005Return made up to 06/10/05; full list of members (3 pages)
21 November 2005Return made up to 06/10/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
26 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/04
(7 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 August 2003Resolutions
  • RES13 ‐ Sub div 21/07/03
(1 page)
4 August 2003S-div 21/07/03 (1 page)
4 August 2003S-div 21/07/03 (1 page)
4 August 2003Resolutions
  • RES13 ‐ Sub div 21/07/03
(1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: connors yard beeches road crowborough east sussex TN6 2AH (1 page)
23 January 2003Registered office changed on 23/01/03 from: connors yard beeches road crowborough east sussex TN6 2AH (1 page)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
12 December 2001Full accounts made up to 31 March 2001 (12 pages)
3 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Return made up to 06/10/00; full list of members (7 pages)
16 November 2000Return made up to 06/10/00; full list of members (7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
13 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 1999Full accounts made up to 31 March 1998 (8 pages)
6 April 1999Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Return made up to 06/10/98; no change of members (4 pages)
21 December 1998Return made up to 06/10/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
7 October 1996Return made up to 06/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 06/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1993Certificate of incorporation (1 page)
6 October 1993Certificate of incorporation (1 page)