Company NameHouse & Jackson Llp
Company StatusActive
Company NumberOC339156
CategoryLimited Liability Partnership
Incorporation Date5 August 2008(15 years, 8 months ago)

Directors

LLP Designated Member NameErik Jozef Alfons Belloy
Date of BirthAugust 1965 (Born 58 years ago)
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse & Jackson Rookery Road
Blackmore
Essex
CM4 0LE
LLP Designated Member NameMiss Luisa Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse & Jackson Rookery Road
Blackmore
Essex
CM4 0LE
LLP Designated Member NameMr Peter Hendrik Van Den Brande
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed01 September 2017(9 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse & Jackson Rookery Road
Blackmore
Essex
CM4 0LE
LLP Designated Member NameSimon James Baker
Date of BirthMay 1963 (Born 61 years ago)
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tree Cottage Wood Lane
Willingale
Ongar
Essex
CM5 0QU
LLP Designated Member NameChristopher James House
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressHigh House Fingrith Hall Lane
Blackmore
Ingatestone
Essex
CM4 0JN
LLP Designated Member NameJane Dorothy House
Date of BirthJuly 1955 (Born 68 years ago)
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Fingrith Hall Lane
Blackmore
Ingatestone
Essex
CM4 0JN

Contact

Websitewww.houseandjackson.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressHouse & Jackson
Rookery Road
Blackmore
Essex
CM4 0LE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Financials

Year2014
Net Worth£807,442
Cash£50,881
Current Liabilities£515,667

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Member's details changed for Erik Jozef Alfons Belloy on 30 October 2023 (2 pages)
30 October 2023Member's details changed for Mr Peter Hendrik Van Den Brande on 30 October 2023 (2 pages)
30 October 2023Member's details changed for Miss Luisa Smith on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to House & Jackson Rookery Road Blackmore Essex CM4 0LE on 30 October 2023 (1 page)
18 August 2023Member's details changed for Mr Peter Hendrik Van Den Brande on 18 August 2023 (2 pages)
18 August 2023Member's details changed for Miss Luisa Smith on 18 August 2023 (2 pages)
18 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
18 August 2023Member's details changed for Erik Jozef Alfons Belloy on 18 August 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
20 August 2021Termination of appointment of a member (1 page)
20 August 2021Termination of appointment of Jane Dorothy House as a member on 1 September 2020 (1 page)
20 August 2021Cessation of Jane Dorothy Jackson as a person with significant control on 1 September 2020 (1 page)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
20 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 November 2019Cessation of Christopher James House as a person with significant control on 11 November 2019 (1 page)
19 November 2019Termination of appointment of Christopher James House as a member on 11 November 2019 (1 page)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
3 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
2 May 2018Appointment of Mr Peter Hendrik Van Den Brande as a member on 1 September 2017 (2 pages)
11 April 2018Member's details changed (2 pages)
3 April 2018Notification of Peter Hendrik Van Den Brande as a person with significant control on 1 September 2017 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (19 pages)
7 September 2016Confirmation statement made on 5 August 2016 with updates (19 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 5 August 2015 (5 pages)
17 August 2015Annual return made up to 5 August 2015 (5 pages)
17 August 2015Annual return made up to 5 August 2015 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 September 2014Termination of appointment of Simon James Baker as a member on 31 July 2014 (2 pages)
25 September 2014Termination of appointment of Simon James Baker as a member on 31 July 2014 (2 pages)
24 September 2014Annual return made up to 5 August 2014 (5 pages)
24 September 2014Annual return made up to 5 August 2014 (5 pages)
24 September 2014Termination of appointment of Simon James Baker as a member on 31 July 2014 (1 page)
24 September 2014Annual return made up to 5 August 2014 (5 pages)
24 September 2014Termination of appointment of Simon James Baker as a member on 31 July 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 5 August 2013 (6 pages)
13 August 2013Annual return made up to 5 August 2013 (6 pages)
13 August 2013Annual return made up to 5 August 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 5 August 2012 (6 pages)
16 August 2012Annual return made up to 5 August 2012 (6 pages)
16 August 2012Annual return made up to 5 August 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 November 2011Appointment of Miss Luisa Smith as a member (2 pages)
30 November 2011Appointment of Miss Luisa Smith as a member (2 pages)
11 August 2011Annual return made up to 5 August 2011 (10 pages)
11 August 2011Annual return made up to 5 August 2011 (10 pages)
11 August 2011Annual return made up to 5 August 2011 (10 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2010Member's details changed for Erik Jozef Alfons Belloy on 4 August 2010 (2 pages)
29 September 2010Annual return made up to 5 August 2010 (5 pages)
29 September 2010Member's details changed for Jane Dorothy House on 4 August 2010 (2 pages)
29 September 2010Annual return made up to 5 August 2010 (5 pages)
29 September 2010Member's details changed for Erik Jozef Alfons Belloy on 4 August 2010 (2 pages)
29 September 2010Member's details changed for Erik Jozef Alfons Belloy on 4 August 2010 (2 pages)
29 September 2010Member's details changed for Simon James Baker on 4 August 2010 (2 pages)
29 September 2010Member's details changed for Jane Dorothy House on 4 August 2010 (2 pages)
29 September 2010Member's details changed for Jane Dorothy House on 4 August 2010 (2 pages)
29 September 2010Member's details changed for Simon James Baker on 4 August 2010 (2 pages)
29 September 2010Annual return made up to 5 August 2010 (5 pages)
29 September 2010Member's details changed for Simon James Baker on 4 August 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 August 2009Annual return made up to 05/08/09 (4 pages)
28 August 2009Annual return made up to 05/08/09 (4 pages)
5 August 2008Incorporation document\certificate of incorporation (4 pages)
5 August 2008Incorporation document\certificate of incorporation (4 pages)