Stanway
Colchester
CO3 0NY
Director Name | Mr Christopher James White |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 London Road Stanway Colchester CO3 0NY |
Director Name | Mr Ross White |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 London Road Stanway Colchester CO3 0NY |
Director Name | Mr Dean Nigel Jackaman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Website | jacksonco.co.uk |
---|---|
Telephone | 01206 266714 |
Telephone region | Colchester |
Registered Address | 99 London Road Stanway Colchester CO3 0NY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dean Jackaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,448 |
Cash | £5,111 |
Current Liabilities | £35,303 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
4 April 2024 | Company name changed jackson & co. Property sales LTD\certificate issued on 04/04/24
|
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 November 2023 | Registered 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 2023 | Notification of Craig Ganderton as a person with significant control on 6 September 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
8 September 2023 | Cessation of Dean Nigel Jackaman as a person with significant control on 6 September 2023 (1 page) |
8 September 2023 | Notification of R&C White Investments Limited as a person with significant control on 6 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr Christopher James White as a director on 6 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Ross White as a director on 6 September 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
26 February 2018 | Change of details for Mr Dean Nigel Jackaman as a person with significant control on 23 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Dean Nigel Jackaman on 23 February 2018 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Registered 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 2016 | Registered 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 2015 | Appointment of Mr Craig Matthew Ganderton as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Craig Matthew Ganderton as a director on 15 September 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Director's details changed for Mr Dean Nigel Jackaman on 20 September 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Dean Nigel Jackaman on 20 September 2014 (2 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|