Company NameG J Jackson Accountants Limited
DirectorGary Joseph Jackson
Company StatusActive
Company Number04519525
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 7 months ago)
Previous NameJackson Anderson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Gary Joseph Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Secretary NameMr Paul Anderson
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84a Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone01388 603062
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressSuite 3, 108b
Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gary Joseph Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£227
Current Liabilities£369,350

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 29 March 2023 (3 pages)
7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Micro company accounts made up to 29 March 2022 (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
14 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
14 September 2022Change of details for Mr Gary Joseph Jackson as a person with significant control on 14 September 2022 (2 pages)
26 June 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
30 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page)
15 October 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
16 April 2010Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages)
16 April 2010Termination of appointment of Paul Anderson as a secretary (1 page)
16 April 2010Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages)
16 April 2010Termination of appointment of Paul Anderson as a secretary (1 page)
16 April 2010Director's details changed for Gary Joseph Jackson on 1 April 2010 (2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
15 April 2010Company name changed jackson anderson LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
15 April 2010Company name changed jackson anderson LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Return made up to 27/08/08; full list of members (3 pages)
15 September 2008Return made up to 27/08/08; full list of members (3 pages)
12 September 2008Secretary's change of particulars / paul anderson / 16/12/2007 (1 page)
12 September 2008Secretary's change of particulars / paul anderson / 16/12/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
29 August 2007Return made up to 27/08/07; full list of members (2 pages)
6 December 2006Return made up to 27/08/06; full list of members (2 pages)
6 December 2006Return made up to 27/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor 1 saint cuthberts house, aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor 1 saint cuthberts house, aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
18 October 2005Return made up to 27/08/05; full list of members (2 pages)
18 October 2005Return made up to 27/08/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Return made up to 27/08/04; full list of members (6 pages)
28 October 2004Return made up to 27/08/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 27/08/03; full list of members (6 pages)
30 October 2003Return made up to 27/08/03; full list of members (6 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
6 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 September 2002Registered office changed on 11/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 August 2002Incorporation (11 pages)
27 August 2002Incorporation (11 pages)