Company NameJackson Coles (Construction Consultants) Ltd
Company StatusDissolved
Company Number02873252
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 4 months ago)
Dissolution Date12 March 2024 (2 weeks, 3 days ago)
Previous NameJackson Coles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Gary Iain Stoakes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(13 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NameAlan John Tovey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(13 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 12 March 2024)
RoleChartered Surveyor
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NameMr Leslie William Fair
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 12 March 2024)
RoleQs Partner
Country of ResidenceEngland
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NameMrs Clare Marie Goggin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 April 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 12 March 2024)
RolePm Partner
Country of ResidenceEngland
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Secretary NameMr Alan John Tovey
StatusClosed
Appointed30 April 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NameRichard Ronald Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBlock B Morelands
5-23 Old Street
London
EC1V 9HL
Secretary NamePaul Anthony Warren
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NameMr John David Boxall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(13 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Director NamePaul Anthony Warren
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(13 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock B Morelands 5-23 Old Street
London
EC1V 9HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 76088600
Telephone regionLondon

Location

Registered AddressBlock B Morelands
5-23 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Paul Anthony Warren
50.00%
Ordinary
1 at £1Richard Ronald Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£681
Cash£150
Current Liabilities£831

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 December 2022Confirmation statement made on 18 November 2022 with updates (3 pages)
23 November 2022Director's details changed for Mrs Clare Marie Goggin on 1 April 2022 (2 pages)
23 November 2022Director's details changed for Mr Leslie William Fair on 1 April 2022 (2 pages)
19 April 2022Termination of appointment of John David Boxall as a director on 30 March 2021 (1 page)
19 April 2022Director's details changed for Mrs Clare Marie Goggin on 19 April 2022 (2 pages)
19 April 2022Director's details changed for Mr Leslie William Fair on 1 April 2022 (2 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
26 January 2021Confirmation statement made on 18 November 2020 with updates (4 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
9 May 2019Appointment of Mrs Clare Marie Goggin as a director on 30 April 2019 (2 pages)
9 May 2019Appointment of Mr Leslie William Fair as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Paul Anthony Warren as a secretary on 30 April 2019 (1 page)
8 May 2019Appointment of Mr Alan John Tovey as a secretary on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Paul Anthony Warren as a director on 30 April 2019 (1 page)
8 May 2019Cessation of Paul Anthony Warren as a person with significant control on 31 March 2019 (1 page)
27 November 2018Cessation of Richard Ronald Jones as a person with significant control on 7 April 2016 (1 page)
27 November 2018Notification of Alan John Tovey as a person with significant control on 7 April 2016 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 18 November 2017 with no updates (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
19 April 2016Termination of appointment of Richard Ronald Jones as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Richard Ronald Jones as a director on 31 March 2016 (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(7 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(8 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(8 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(8 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages)
9 March 2011Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
9 March 2011Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
9 March 2011Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
8 March 2011Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
8 March 2011Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
8 March 2011Director's details changed for John David Boxall on 1 April 2010 (2 pages)
8 March 2011Director's details changed for John David Boxall on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Alan John Tovey on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages)
8 March 2011Director's details changed for Alan John Tovey on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Alan John Tovey on 1 April 2010 (2 pages)
8 March 2011Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages)
8 March 2011Director's details changed for John David Boxall on 1 April 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
27 January 2010Company name changed jackson coles LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed jackson coles LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-19
(2 pages)
27 January 2010Change of name notice (2 pages)
19 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (5 pages)
20 November 2008Return made up to 18/11/08; full list of members (5 pages)
23 May 2008Return made up to 18/11/07; full list of members (5 pages)
23 May 2008Return made up to 18/11/07; full list of members (5 pages)
22 May 2008Director's change of particulars / alan tovey / 01/09/2007 (1 page)
22 May 2008Director's change of particulars / alan tovey / 01/09/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
18 December 2006Return made up to 18/11/06; full list of members (6 pages)
18 December 2006Return made up to 18/11/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 December 2004Return made up to 18/11/04; full list of members (6 pages)
11 December 2004Return made up to 18/11/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Return made up to 18/11/03; full list of members (6 pages)
16 December 2003Return made up to 18/11/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
22 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 November 1999Return made up to 18/11/99; full list of members (6 pages)
29 November 1999Return made up to 18/11/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 February 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 February 1999Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
31 December 1998Return made up to 18/11/98; full list of members (6 pages)
31 December 1998Return made up to 18/11/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
24 June 1998Registered office changed on 24/06/98 from: eagle wharf 59 lafone street london SE1 2LX (1 page)
24 June 1998Registered office changed on 24/06/98 from: eagle wharf 59 lafone street london SE1 2LX (1 page)
14 November 1997Return made up to 18/11/97; full list of members (6 pages)
14 November 1997Return made up to 18/11/97; full list of members (6 pages)
27 February 1997Full accounts made up to 31 August 1996 (8 pages)
27 February 1997Full accounts made up to 31 August 1996 (8 pages)
5 December 1996Return made up to 18/11/96; no change of members (4 pages)
5 December 1996Return made up to 18/11/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 July 1996Full accounts made up to 31 August 1995 (9 pages)
19 January 1996Return made up to 18/11/95; full list of members (6 pages)
19 January 1996Return made up to 18/11/95; full list of members (6 pages)
23 February 1995Return made up to 18/11/94; full list of members (5 pages)
23 February 1995Return made up to 18/11/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 November 1993Incorporation (13 pages)
18 November 1993Incorporation (13 pages)