Company NameJackson & Partners Limited
DirectorsDavid Richard Jackson and Susan Jane Jackson
Company StatusActive
Company Number08877068
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Richard Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ
Director NameMrs Susan Jane Jackson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2016(2 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ

Contact

Websitewww.jackson-partners.co.uk
Telephone01325 352461
Telephone regionDarlington

Location

Registered AddressSpringboard Business Centre Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches5 other UK companies use this postal address

Shareholders

100 at £0.01David Jackson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Change of details for Mr David Richard Jackson as a person with significant control on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Mrs Susan Jane Jackson on 3 April 2019 (2 pages)
22 March 2019Registered 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 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2
(3 pages)
23 February 2016Register 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 2016Appointment of Mrs Susan Jane Jackson as a director on 23 February 2016 (2 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Register 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 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 2
(3 pages)
23 February 2016Appointment of Mrs Susan Jane Jackson as a director on 23 February 2016 (2 pages)
6 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 May 2015Registered 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 2015Registered 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 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 April 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
23 February 2015Registered 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 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Register inspection address has been changed to 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Registered 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 2015Register inspection address has been changed to 35 Wheatlands Wheatlands Great Ayton Middlesbrough Cleveland TS9 6EB (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)