Company NameJackson Pettitt Contracting Solutions Limited
DirectorsAntony Richard Pettitt and Scott Charles Jackson
Company StatusActive
Company Number08166912
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Previous NameSterling Contracting Solutions Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Antony Richard Pettitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Scott Charles Jackson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Tina Louise Jackson
StatusCurrent
Appointed02 May 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

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

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

Financials

Year2014
Net Worth£175
Cash£1,165
Current Liabilities£162,393

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 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)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 3 August 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 (8 pages)
8 May 2017Appointment of Mrs Tina Louise Jackson as a secretary on 2 May 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 May 2017Appointment of Mrs Tina Louise Jackson as a secretary on 2 May 2017 (2 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 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)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
1 November 2012Company name changed sterling contracting solutions LTD\certificate issued on 01/11/12
  • CONNOT ‐
(3 pages)
1 November 2012Company name changed sterling contracting solutions LTD\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)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)