Company NameJackson Pettitt Limited
DirectorsAntony Richard Pettitt and Scott Charles Jackson
Company StatusActive
Company Number03217097
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Previous NameSterling Alarms Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony Richard Pettitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(4 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr Antony Richard Pettitt
NationalityBritish
StatusCurrent
Appointed01 May 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address484 High Road
Benfleet
Essex
SS7 5AL
Director NameMr Scott Charles Jackson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Sharron Jean Pettitt
StatusCurrent
Appointed24 February 2022(25 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameRobert Anthony Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Willingale Way
Thorpe Bay
Essex
SS1 3SW
Secretary NamePamela Kathleen Smith
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Fernlea Road
Benfleet
Essex
SS7 1HG
Director NameDavid John Tibbles
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Lonsdale Road
Southend On Sea
Essex
SS2 4LZ
Secretary NameDavid John Tibbles
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Lonsdale Road
Southend On Sea
Essex
SS2 4LZ
Director NamePaul Brian Aarons
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleBuilder
Correspondence Address2 Barnfield
Wickford
Essex
SS11 8HP
Director NameRobert William Pettitt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2005)
RoleBuilder
Correspondence AddressTimbers
Bulford Mill Lane
Cressing
Essex
CM7 8NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitethink-security.co.uk

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Antony Richard Pettitt
50.00%
Ordinary
50 at £1Mr Scott Charles Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,440
Current Liabilities£58,466

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

30 July 2021Delivered on: 30 July 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 33 croft road. Benfleet. SS7 5RQ.
Outstanding

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
11 February 2021Director's details changed for Mr Antony Richard Pettitt on 10 February 2021 (2 pages)
11 February 2021Change of details for Mr Scott Charles Jackson as a person with significant control on 10 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Scott Charles Jackson on 10 February 2021 (2 pages)
11 February 2021Change of details for Mr Antony Richard Pettitt as a person with significant control on 10 February 2021 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
13 December 2019Director's details changed for Mr Scott Charles Jackson on 13 December 2019 (2 pages)
13 December 2019Change of details for Mr Scott Charles Jackson as a person with significant control on 13 December 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 July 2017Notification of Antony Richard Pettitt as a person with significant control on 27 June 2016 (2 pages)
7 July 2017Notification of Scott Charles Jackson as a person with significant control on 27 June 2016 (2 pages)
7 July 2017Notification of Antony Richard Pettitt as a person with significant control on 27 June 2016 (2 pages)
7 July 2017Notification of Scott Charles Jackson as a person with significant control on 27 June 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 May 2017Change of share class name or designation (2 pages)
28 May 2017Change of share class name or designation (2 pages)
23 May 2017Resolutions
  • RES13 ‐ Shares cconverted 02/05/2017
(1 page)
23 May 2017Resolutions
  • RES13 ‐ Shares cconverted 02/05/2017
(1 page)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 May 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 May 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 October 2015Director's details changed for Mr Scott Charles Jackson on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Scott Charles Jackson on 29 October 2015 (2 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
1 November 2012Company name changed sterling alarms LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(3 pages)
1 November 2012Company name changed sterling alarms LIMITED\certificate issued on 01/11/12
  • CONNOT ‐
(3 pages)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28
(1 page)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28
(1 page)
13 July 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 13 July 2012 (1 page)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 26/06/08; full list of members (5 pages)
17 July 2008Return made up to 26/06/08; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 26/06/07; full list of members (6 pages)
31 August 2007Return made up to 26/06/07; full list of members (6 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 26/06/06; full list of members (8 pages)
12 July 2006Return made up to 26/06/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Ad 22/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2005Ad 22/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
27 August 2002Return made up to 26/06/02; full list of members (7 pages)
27 August 2002Return made up to 26/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 November 2001Registered office changed on 16/11/01 from: 484 high road benfleet essex SS7 5AL (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 484 high road benfleet essex SS7 5AL (2 pages)
6 August 2001Return made up to 26/06/01; full list of members (6 pages)
6 August 2001Return made up to 26/06/01; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: unit 3 towerfield road shoeburyness essex SS3 9QE (1 page)
31 May 2001Registered office changed on 31/05/01 from: unit 3 towerfield road shoeburyness essex SS3 9QE (1 page)
9 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1773 london road leigh on sea essex SS9 2ST (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1773 london road leigh on sea essex SS9 2ST (1 page)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: rutland house 90/92 baxter avenue southend on sea essex SS2 6HZ (1 page)
18 April 2000Full accounts made up to 30 June 1999 (3 pages)
18 April 2000Full accounts made up to 30 June 1999 (3 pages)
19 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
10 March 1999Full accounts made up to 30 June 1998 (3 pages)
10 March 1999Full accounts made up to 30 June 1998 (3 pages)
5 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1997Full accounts made up to 30 June 1997 (3 pages)
4 August 1997Full accounts made up to 30 June 1997 (3 pages)
17 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1996New director appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996New secretary appointed (1 page)
29 July 1996Director resigned (2 pages)
29 July 1996Director resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (1 page)
26 June 1996Incorporation (17 pages)
26 June 1996Incorporation (17 pages)