Company NameJackson (Plant Hire) Limited
DirectorsSara Jermey and Andrew Jones
Company StatusActive
Company Number00607639
CategoryPrivate Limited Company
Incorporation Date8 July 1958(65 years, 10 months ago)
Previous NamesJackson (Plant Hire) Limited and Vange Scaffolding (Eastern) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sara Jermey
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(46 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Burne Avenue
Wickford
Essex
SS12 0HH
Secretary NameMrs Sara Jermey
NationalityBritish
StatusCurrent
Appointed08 July 2006(48 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Burne Avenue
Wickford
Essex
SS12 0HH
Director NameMr Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(60 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address332 London Road
Thundersley
Benfleet
Essex
SS7 1BG
Director NameMr Graham Dennis Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Alexandra Road
Great Wakering
Southend On Sea
Essex
SS3 0HW
Director NameMr Kenneth Brian Jones
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 February 2014)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cedar Avenue
Wickford
Essex
SS12 9DT
Director NameMr Peter Burrowes Moss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years after company formation)
Appointment Duration12 years, 4 months (resigned 12 November 2004)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower Lodge
Eastwoodbury Lane
Southend On Sea
Essex
SS2 6UE
Secretary NameMrs Jean Valerie Jones
NationalityBritish
StatusResigned
Appointed13 July 1992(34 years after company formation)
Appointment Duration12 years, 12 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address5 Cedar Avenue
Wickford
Essex
SS12 9DT
Director NameMr Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(55 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Lansdowne Drive
Rayleigh
Essex
SS6 9AL

Contact

Telephone01268 725440
Telephone regionBasildon

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Kenneth Brian Jones
50.00%
Ordinary
50 at £1Sara Jermey
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,391
Current Liabilities£43,037

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

29 September 1992Delivered on: 1 October 1992
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

23 January 2024Director's details changed for Mr Andrew Jones on 23 January 2024 (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
4 October 2023Change of details for Mrs Sara Jermey as a person with significant control on 3 October 2023 (2 pages)
26 June 2023Micro company accounts made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
21 July 2022Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022 (1 page)
20 May 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
25 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
20 May 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
25 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
10 June 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
7 November 2019Director's details changed for Mr Andrew Jones on 7 November 2019 (2 pages)
23 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
25 April 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
9 October 2018Appointment of Mr Andrew Jones as a director on 9 October 2018 (2 pages)
25 July 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
25 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
25 July 2017Cessation of Kenneth Brian Jones as a person with significant control on 1 February 2017 (1 page)
25 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
25 July 2017Notification of Kenneth Brian Jones as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Andrew Jones as a person with significant control on 1 February 2017 (2 pages)
25 July 2017Notification of Sara Jermey as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Sara Jermey as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Cessation of Kenneth Brian Jones as a person with significant control on 1 February 2017 (1 page)
25 July 2017Notification of Andrew Jones as a person with significant control on 1 February 2017 (2 pages)
25 July 2017Notification of Kenneth Brian Jones as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
12 July 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
21 April 2017Termination of appointment of Andrew Jones as a director on 1 April 2017 (1 page)
21 April 2017Termination of appointment of Andrew Jones as a director on 1 April 2017 (1 page)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 June 2014Appointment of Mr Andrew Jones as a director (2 pages)
13 June 2014Termination of appointment of Kenneth Jones as a director (1 page)
13 June 2014Appointment of Mr Andrew Jones as a director (2 pages)
13 June 2014Termination of appointment of Kenneth Jones as a director (1 page)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 August 2009Return made up to 13/07/09; full list of members (5 pages)
12 August 2009Return made up to 13/07/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 September 2008Return made up to 13/07/08; no change of members (7 pages)
16 September 2008Return made up to 13/07/08; no change of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 August 2007Return made up to 13/07/07; no change of members (7 pages)
22 August 2007Return made up to 13/07/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 August 2006Return made up to 13/07/06; full list of members (7 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Return made up to 13/07/06; full list of members (7 pages)
10 August 2006Secretary resigned (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Return made up to 13/07/05; full list of members (7 pages)
20 July 2005Return made up to 13/07/05; full list of members (7 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
20 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 July 2003Return made up to 13/07/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 July 2003Return made up to 13/07/03; full list of members (7 pages)
3 January 2003Registered office changed on 03/01/03 from: 13A weston road southend on sea essex SS1 1AS (1 page)
3 January 2003Registered office changed on 03/01/03 from: 13A weston road southend on sea essex SS1 1AS (1 page)
23 July 2002Return made up to 13/07/02; full list of members (5 pages)
23 July 2002Return made up to 13/07/02; full list of members (5 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 July 2001Return made up to 13/07/01; full list of members (5 pages)
18 July 2001Return made up to 13/07/01; full list of members (5 pages)
2 May 2001Full accounts made up to 31 January 2001 (11 pages)
2 May 2001Full accounts made up to 31 January 2001 (11 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Amended full accounts made up to 31 January 2000 (11 pages)
25 May 2000Amended full accounts made up to 31 January 2000 (11 pages)
13 April 2000Full accounts made up to 31 January 2000 (11 pages)
13 April 2000Full accounts made up to 31 January 2000 (11 pages)
13 July 1999Return made up to 13/07/99; full list of members (6 pages)
13 July 1999Return made up to 13/07/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 January 1999 (11 pages)
13 April 1999Full accounts made up to 31 January 1999 (11 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
8 September 1998Full accounts made up to 31 January 1998 (11 pages)
8 September 1998Full accounts made up to 31 January 1998 (11 pages)
10 July 1998Return made up to 13/07/98; full list of members (6 pages)
10 July 1998Return made up to 13/07/98; full list of members (6 pages)
26 September 1997Full accounts made up to 31 January 1997 (10 pages)
26 September 1997Full accounts made up to 31 January 1997 (10 pages)
18 July 1997Return made up to 13/07/97; full list of members (6 pages)
18 July 1997Return made up to 13/07/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 January 1996 (10 pages)
6 September 1996Full accounts made up to 31 January 1996 (10 pages)
23 July 1996Return made up to 13/07/96; full list of members (6 pages)
23 July 1996Return made up to 13/07/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 January 1995 (10 pages)
3 October 1995Full accounts made up to 31 January 1995 (10 pages)
28 July 1995Return made up to 13/07/95; full list of members (6 pages)
28 July 1995Return made up to 13/07/95; full list of members (6 pages)