Company NameS.G. Jackson Investments Limited
DirectorGraham Dennis Jackson
Company StatusActive
Company Number00746948
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graham Dennis Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Alexandra Road
Great Wakering
Southend On Sea
Essex
SS3 0HW
Secretary NameMrs Deborah Ann Pierson
NationalityBritish
StatusCurrent
Appointed03 June 2006(43 years, 4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Harp
Saffron Walden
Essex
CB10 2EE
Director NameJohn Raymond Jackson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address7 Bournemouth Park Road
Southend On Sea
Essex
SS2 5JQ
Secretary NameJohn Raymond Jackson
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address7 Bournemouth Park Road
Southend On Sea
Essex
SS2 5JQ

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£276,929
Cash£29,823
Current Liabilities£44,393

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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

17 January 2014Delivered on: 23 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 21 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 bournemouth park road southend-on-sea essex. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 21 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 bournemouth park road southend-on-sea essex. Notification of addition to or amendment of charge.
Outstanding
14 May 1982Delivered on: 21 May 1982
Satisfied on: 14 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 whitegate road, southend on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1982Delivered on: 21 May 1982
Satisfied on: 14 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 bournemouth port road southend on sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1966Delivered on: 12 January 1966
Satisfied on: 14 July 2011
Persons entitled: Sarah E Mason

Classification: Mortgage
Secured details: £200.
Particulars: No 1 ekowe terrace, ekowe street, new basford, nottingham.
Fully Satisfied
16 January 1963Delivered on: 18 January 1963
Satisfied on: 14 July 2011
Persons entitled: Robert Febbet

Classification: Mortgage
Secured details: £500.
Particulars: 133 hood street nottingham.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
19 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,100
(5 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,100
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,100
(5 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Registration of charge 007469480007 (20 pages)
23 January 2014Registration of charge 007469480007 (20 pages)
21 January 2014Registration of charge 007469480006 (17 pages)
21 January 2014Registration of charge 007469480005 (17 pages)
21 January 2014Registration of charge 007469480005 (17 pages)
21 January 2014Registration of charge 007469480006 (17 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,100
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 28/09/07; change of members (6 pages)
5 October 2007Return made up to 28/09/07; change of members (6 pages)
23 October 2006Return made up to 28/09/06; full list of members (8 pages)
23 October 2006Return made up to 28/09/06; full list of members (8 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2005Return made up to 28/09/05; full list of members (8 pages)
28 September 2005Return made up to 28/09/05; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2004Return made up to 28/09/04; full list of members (8 pages)
27 September 2004Return made up to 28/09/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2003Return made up to 28/09/03; full list of members (8 pages)
1 October 2003Return made up to 28/09/03; full list of members (8 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 September 2002Return made up to 28/09/02; full list of members (8 pages)
24 September 2002Return made up to 28/09/02; full list of members (8 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
15 October 2001Return made up to 28/09/01; full list of members (7 pages)
18 June 2001Accounts made up to 31 March 2001 (10 pages)
18 June 2001Accounts made up to 31 March 2001 (10 pages)
2 October 2000Return made up to 28/09/00; full list of members (7 pages)
2 October 2000Return made up to 28/09/00; full list of members (7 pages)
8 June 2000Accounts made up to 31 March 2000 (10 pages)
8 June 2000Accounts made up to 31 March 2000 (10 pages)
8 October 1999Return made up to 28/09/99; full list of members (7 pages)
8 October 1999Return made up to 28/09/99; full list of members (7 pages)
12 July 1999Accounts made up to 31 March 1999 (11 pages)
12 July 1999Accounts made up to 31 March 1999 (11 pages)
15 October 1998Return made up to 28/09/98; no change of members (4 pages)
15 October 1998Return made up to 28/09/98; no change of members (4 pages)
20 July 1998Accounts made up to 31 March 1998 (11 pages)
20 July 1998Accounts made up to 31 March 1998 (11 pages)
4 November 1997Accounts made up to 31 March 1997 (13 pages)
4 November 1997Accounts made up to 31 March 1997 (13 pages)
3 November 1997Return made up to 28/09/97; full list of members (6 pages)
3 November 1997Return made up to 28/09/97; full list of members (6 pages)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
2 June 1996Accounts made up to 31 March 1996 (9 pages)
2 June 1996Accounts made up to 31 March 1996 (9 pages)
19 September 1995Return made up to 28/09/95; no change of members (4 pages)
19 September 1995Return made up to 28/09/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)