Stokesley
Middlesbrough
TS9 5JZ
Director Name | Mrs Susan Jane Jackson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 February 2016(2 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ |
Website | www.jackson-partners.co.uk |
---|---|
Telephone | 01325 352461 |
Telephone region | Darlington |
Registered Address | Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | David Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Change of details for Mr David Richard Jackson as a person with significant control on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Mrs Susan Jane Jackson on 3 April 2019 (2 pages) |
22 March 2019 | Registered office address changed from Home Lingfield Close Darlington County Durham DL1 1YG England to Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 22 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
23 February 2016 | Register inspection address has been changed from 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB England to 35 Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page) |
23 February 2016 | Appointment of Mrs Susan Jane Jackson as a director on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Register inspection address has been changed from 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB England to 35 Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page) |
23 February 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
23 February 2016 | Appointment of Mrs Susan Jane Jackson as a director on 23 February 2016 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 May 2015 | Registered office address changed from Lingfield House Lingfield Point Darlington County Durham DL1 1RW to Home Lingfield Close Darlington County Durham DL1 1YG on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Lingfield House Lingfield Point Darlington County Durham DL1 1RW to Home Lingfield Close Darlington County Durham DL1 1YG on 13 May 2015 (1 page) |
8 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
8 April 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
23 February 2015 | Registered office address changed from Sute a2 Lingfield House Lingfield Point Darlington County Durham DL1 1RW England to Lingfield House Lingfield Point Darlington County Durham DL1 1RW on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Register inspection address has been changed to 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Registered office address changed from Sute a2 Lingfield House Lingfield Point Darlington County Durham DL1 1RW England to Lingfield House Lingfield Point Darlington County Durham DL1 1RW on 23 February 2015 (1 page) |
23 February 2015 | Register inspection address has been changed to 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|