Company NameJackson Hogg Limited
Company StatusActive
Company Number08266008
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Richard Jackson Hogg
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameAnthony Broadhead
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
Director NameMrs Helen Ruth Broadhead
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ

Contact

Websitewww.jacksonhogg.com/
Email address[email protected]
Telephone0845 2699090
Telephone regionUnknown

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Richard Jackson Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth£133,713
Cash£85,149
Current Liabilities£72,941

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

30 March 2021Delivered on: 31 March 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 19 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 November 2023Registration of charge 082660080003, created on 25 October 2023 (21 pages)
20 September 2023Confirmation statement made on 18 July 2023 with updates (6 pages)
25 August 2023Sub-division of shares on 17 August 2023 (6 pages)
25 August 2023Memorandum and Articles of Association (33 pages)
25 August 2023Resolutions
  • RES13 ‐ Sub-division of shares 17/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
3 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
13 September 2022Registered office address changed from Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS United Kingdom to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 13 September 2022 (1 page)
12 September 2022Director's details changed for Mrs Helen Ruth Broadhead on 1 September 2022 (2 pages)
12 September 2022Director's details changed for Anthony Broadhead on 1 September 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
31 March 2021Registration of charge 082660080002, created on 30 March 2021 (29 pages)
23 January 2021Director's details changed for Mrs Helen Ruth Broadhead on 1 January 2019 (2 pages)
6 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
4 November 2020Appointment of Mrs Helen Ruth Broadhead as a director on 1 January 2019 (2 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 March 2020Registration of charge 082660080001, created on 19 March 2020 (24 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 October 2018Registered office address changed from Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS United Kingdom to Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS on 31 October 2018 (1 page)
31 October 2018Registered office address changed from Swans Centre for Innovation Station Road Wallsend NE28 6EQ to Benbecula Group Walker Site Wincomblee Road Newcastle upon Tyne NE6 3QS on 31 October 2018 (1 page)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
12 July 2018Director's details changed for Mr Richard Jackson Hogg on 12 July 2018 (2 pages)
26 February 2018Registered office address changed from Swans Centre for Innovation Station Road Wallsend NE28 6EQ England to Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 26 February 2018 (2 pages)
24 January 2018Registered office address changed from Swanns Centre for Innovation Station Road Wallsend NE28 6EQ England to Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 24 January 2018 (2 pages)
10 January 2018Sub-division of shares on 2 January 2018 (6 pages)
10 January 2018Particulars of variation of rights attached to shares (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 2.50
(6 pages)
9 January 2018Appointment of Anthony Broadhead as a director on 2 January 2018 (3 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Swanns Centre for Innovation Station Road Wallsend NE28 6EQ on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Swanns Centre for Innovation Station Road Wallsend NE28 6EQ on 8 January 2017 (1 page)
6 January 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
23 October 2012Incorporation (35 pages)
23 October 2012Incorporation (35 pages)