Company NameJackson Distillers Limited
DirectorsTrevor Howard Jackson and Fabio Massimo Giovinetti
Company StatusActive
Company NumberSC566716
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Farm St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameMr Fabio Massimo Giovinetti
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressCharlesfield Farm St. Boswells
Melrose
TD6 0HH
Scotland
Director NameMs Martha-Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCharlesfield Farm St. Boswells
Melrose
TD6 0HH
Scotland
Director NameMr Kevin Edmund Lamb
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCharlesfield Farm St. Boswells
Melrose
TD6 0HH
Scotland
Director NameMr Thomas Alan Leigh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCharlesfield Farm St. Boswells
Melrose
TD6 0HH
Scotland

Location

Registered AddressCharlesfield Farm
St. Boswells
Melrose
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

27 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
28 August 2022Micro company accounts made up to 31 May 2022 (5 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
13 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 November 2021Termination of appointment of Kevin Edmund Lamb as a director on 1 October 2021 (1 page)
12 November 2021Termination of appointment of Martha-Jayne Fleming as a director on 26 October 2021 (1 page)
6 October 2021Appointment of Mr Thomas Alan Leigh as a director on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Fabio Massimo Giovinetti as a director on 1 October 2021 (2 pages)
8 September 2021Statement of capital following an allotment of shares on 30 August 2021
  • GBP 317.73
(3 pages)
4 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
27 October 2020Sub-division of shares on 21 September 2020 (6 pages)
26 October 2020Resolutions
  • RES13 ‐ 200 ordinary shares of £1.00 each be subdivided into 20,000 ordinary shares of £0.01 21/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2020Memorandum and Articles of Association (34 pages)
23 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 250.71
(3 pages)
21 August 2020Appointment of Ms Martha-Jayne Fleming as a director on 20 August 2020 (2 pages)
21 August 2020Appointment of Mr Kevin Edmund Lamb as a director on 20 August 2020 (2 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
6 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 200
(3 pages)
13 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland to Charlesfield Farm St. Boswells Melrose TD6 0HH on 14 February 2019 (1 page)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 100
(32 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 100
(32 pages)