Company NameJackson & Jackson Accountants Limited
DirectorHartley Rowland Jackson
Company StatusActive
Company Number03670772
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Hartley Rowland Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Secretary NameDiane Bruford
NationalityBritish
StatusCurrent
Appointed22 March 2005(6 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address9 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Secretary NameMr Maurice Robert Jackson
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.jacksonandjackson.co.uk
Telephone020 85276912
Telephone regionLondon

Location

Registered AddressSuite 212 Sterling House Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1000 at £1Hartley Jackson
51.05%
Ordinary A
959 at £1Diane Bruford
48.95%
Ordinary B

Financials

Year2014
Net Worth£367,473
Cash£469,618
Current Liabilities£116,799

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
20 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
29 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,959
(5 pages)
29 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,959
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Registered office address changed from 33 Chingford Mount Road London E4 8LU to Suite 303 Sterling House Langston Road Loughton Essex IG10 3TS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 33 Chingford Mount Road London E4 8LU to Suite 303 Sterling House Langston Road Loughton Essex IG10 3TS on 12 August 2015 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 May 2015Statement of capital following an allotment of shares on 25 April 2015
  • GBP 1,959
(3 pages)
6 May 2015Statement of capital following an allotment of shares on 25 April 2015
  • GBP 1,959
(3 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
3 April 2013Amended accounts made up to 31 March 2012 (5 pages)
3 April 2013Amended accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Memorandum and Articles of Association (10 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Memorandum and Articles of Association (10 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2009Director's details changed for Hartley Rowland Jackson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Hartley Rowland Jackson on 19 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
22 November 2007Return made up to 19/11/07; full list of members (2 pages)
30 August 2007Resolutions
  • RES14 ‐ Capitalise £999 20/08/07
(1 page)
30 August 2007Ad 20/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 August 2007Resolutions
  • RES14 ‐ Capitalise £999 20/08/07
(1 page)
30 August 2007Ad 20/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2006Return made up to 19/11/06; full list of members (2 pages)
22 November 2006Return made up to 19/11/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 19/11/05; full list of members (2 pages)
22 November 2005Return made up to 19/11/05; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
30 November 2004Return made up to 19/11/04; full list of members (6 pages)
30 November 2004Return made up to 19/11/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2003Return made up to 19/11/03; full list of members (6 pages)
8 December 2003Return made up to 19/11/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2002Return made up to 19/11/02; full list of members (6 pages)
28 November 2002Return made up to 19/11/02; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 November 2000Return made up to 19/11/00; full list of members (6 pages)
17 November 2000Return made up to 19/11/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (8 pages)
5 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 January 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
17 November 1999Return made up to 19/11/99; full list of members (6 pages)
25 November 1998Secretary resigned (2 pages)
25 November 1998Registered office changed on 25/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
19 November 1998Incorporation (12 pages)
19 November 1998Incorporation (12 pages)