Company NameJacksons Warehouse Ltd.
Company StatusActive
Company Number03093862
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHelen Margaret Lucy Jackson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Nayland Hall Cock Street
Leavenheath
Colchester
Essex
CO6 4PJ
Director NameSharon Wendy Jackson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Nayland Hall
Leavenheath
Colchester
Essex
CO6 4PJ
Director NameMr Simon John Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nayland Hall Cock Street
Leavenheath
Colchester
Essex
CO6 4PJ
Director NameMatthew Reuben Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nayland Hall
Leavenheath
Colchester
Essex
CO6 4PJ
Secretary NameMatthew Reuben Jackson
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Nayland Hall
Leavenheath
Colchester
Essex
CO6 4PJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Matthew Reuben Jackson
50.00%
Ordinary
250 at £1Mr Simon John Jackson
25.00%
Ordinary
250 at £1Mrs Helen Margaret Lucy Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£49,758
Cash£11,128
Current Liabilities£498,994

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

26 September 2006Delivered on: 6 October 2006
Persons entitled: The Co-Operative 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: 2 osbourne street colchester essex t/no EX701004 floating charge over all unfixed plant machinery and other assets and equipment. See the mortgage charge document for full details.
Outstanding
22 August 2002Delivered on: 28 August 2002
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: 1 st matthew street ipswich t/n SK219516. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 April 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
26 October 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 October 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
22 November 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 October 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 October 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 May 2017Satisfaction of charge 1 in full (2 pages)
9 May 2017Satisfaction of charge 2 in full (2 pages)
9 May 2017Satisfaction of charge 2 in full (2 pages)
9 May 2017Satisfaction of charge 1 in full (2 pages)
31 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
14 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page)
2 September 2015Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
26 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Matthew Reuben Jackson on 28 June 2011 (2 pages)
7 July 2011Director's details changed for Matthew Reuben Jackson on 28 June 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
18 September 2009Return made up to 22/08/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 November 2008Return made up to 22/08/08; full list of members (5 pages)
3 November 2008Return made up to 22/08/08; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 September 2007Return made up to 22/08/07; full list of members (7 pages)
25 September 2007Return made up to 22/08/07; full list of members (7 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 22/08/06; full list of members (9 pages)
1 September 2006Return made up to 22/08/06; full list of members (9 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 22/08/05; full list of members (9 pages)
31 August 2005Return made up to 22/08/05; full list of members (9 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 September 2004Return made up to 22/08/04; full list of members (9 pages)
14 September 2004Return made up to 22/08/04; full list of members (9 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 October 2003Return made up to 22/08/03; full list of members (9 pages)
4 October 2003Return made up to 22/08/03; full list of members (9 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 October 2002Return made up to 22/08/02; full list of members (9 pages)
1 October 2002Return made up to 22/08/02; full list of members (9 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
16 January 2002Registered office changed on 16/01/02 from: 151 high street billericay essex CM12 9AB (1 page)
16 January 2002Registered office changed on 16/01/02 from: 151 high street billericay essex CM12 9AB (1 page)
17 December 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
17 December 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
6 September 2001Return made up to 22/08/01; full list of members (8 pages)
6 September 2001Return made up to 22/08/01; full list of members (8 pages)
23 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
23 April 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
1 September 2000Return made up to 22/08/00; full list of members (8 pages)
1 September 2000Return made up to 22/08/00; full list of members (8 pages)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
4 October 1999Return made up to 22/08/99; full list of members (6 pages)
4 October 1999Return made up to 22/08/99; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
19 May 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 September 1998Return made up to 22/08/98; full list of members (6 pages)
21 September 1998Return made up to 22/08/98; full list of members (6 pages)
24 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
4 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Return made up to 22/08/96; full list of members (8 pages)
26 March 1997Return made up to 22/08/96; full list of members (8 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
20 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
25 August 1995Secretary resigned (2 pages)
25 August 1995Secretary resigned (2 pages)
22 August 1995Incorporation (24 pages)
22 August 1995Incorporation (24 pages)