Company NameJohn Alexander Colchester Ltd
Company StatusActive
Company Number08428856
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)
Previous NameJackson & Co. Property Sales Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Craig Matthew Ganderton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Christopher James White
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(10 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Ross White
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(10 years, 6 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Dean Nigel Jackaman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Contact

Websitejacksonco.co.uk
Telephone01206 266714
Telephone regionColchester

Location

Registered Address99 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dean Jackaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,448
Cash£5,111
Current Liabilities£35,303

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

4 April 2024Company name changed jackson & co. Property sales LTD\certificate issued on 04/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
(3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 23 November 2023 (1 page)
8 September 2023Notification of Craig Ganderton as a person with significant control on 6 September 2023 (2 pages)
8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
8 September 2023Cessation of Dean Nigel Jackaman as a person with significant control on 6 September 2023 (1 page)
8 September 2023Notification of R&C White Investments Limited as a person with significant control on 6 September 2023 (2 pages)
7 September 2023Appointment of Mr Christopher James White as a director on 6 September 2023 (2 pages)
7 September 2023Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023 (1 page)
7 September 2023Appointment of Mr Ross White as a director on 6 September 2023 (2 pages)
27 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
26 February 2018Change of details for Mr Dean Nigel Jackaman as a person with significant control on 23 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 100
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 100
(3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from Suite 41 Weston Business Centre Hawkings Road Colchester CO2 8JX to 60 Caelum Drive Colchester CO2 8FP on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Suite 41 Weston Business Centre Hawkings Road Colchester CO2 8JX to 60 Caelum Drive Colchester CO2 8FP on 2 February 2016 (1 page)
15 September 2015Appointment of Mr Craig Matthew Ganderton as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Craig Matthew Ganderton as a director on 15 September 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Director's details changed for Mr Dean Nigel Jackaman on 20 September 2014 (2 pages)
11 March 2015Director's details changed for Mr Dean Nigel Jackaman on 20 September 2014 (2 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)