Company NameJackson Draper Limited
DirectorSimon Neil Jackson
Company StatusActive
Company Number07536902
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Director

Director NameSimon Neil Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Simon Neil Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,154
Cash£14,407
Current Liabilities£33,046

Accounts

Latest Accounts27 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

20 November 2023Previous accounting period shortened from 20 February 2023 to 19 February 2023 (1 page)
18 May 2023Total exemption full accounts made up to 27 February 2022 (7 pages)
23 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
20 February 2023Current accounting period shortened from 21 February 2022 to 20 February 2022 (1 page)
21 November 2022Previous accounting period shortened from 22 February 2022 to 21 February 2022 (1 page)
1 September 2022Compulsory strike-off action has been discontinued (1 page)
31 August 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 February 2022Current accounting period shortened from 23 February 2021 to 22 February 2021 (1 page)
23 November 2021Previous accounting period shortened from 24 February 2021 to 23 February 2021 (1 page)
1 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 1 September 2021 (1 page)
19 May 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
29 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 February 2021Previous accounting period shortened from 25 February 2020 to 24 February 2020 (1 page)
25 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
17 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
3 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
11 March 2014Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 11 March 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 June 2013Registered office address changed from C/O Faust Loveday Bell Llp 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from C/O Faust Loveday Bell Llp 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN United Kingdom on 20 June 2013 (1 page)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 23 April 2012 (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)