Company NameN.Jackson Limited
DirectorNeil David Jackson
Company StatusActive
Company Number00528685
CategoryPrivate Limited Company
Incorporation Date30 January 1954(70 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Neil David Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(64 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameDr Neil David Jackson
StatusCurrent
Appointed10 December 2018(64 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameRose Jackson
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence Address96 Wythenshawe Road
Northenden
Manchester
M23 0PA
Director NameMr Stuart Roy Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(38 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 10 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameRose Jackson
NationalityBritish
StatusResigned
Appointed29 December 1992(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence Address96 Wythenshawe Road
Northenden
Manchester
M23 0PA
Secretary NameDouglas Wall
NationalityBritish
StatusResigned
Appointed09 February 1995(41 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameKaren Deborah Bolter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(45 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMr Stuart Roy Jackson
StatusResigned
Appointed08 November 2012(58 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

520 at £1Trustees Of N. Jackson Settlement Of 15 June 1959
52.00%
Ordinary
285 at £1Mr Stuart Roy Jackson
28.50%
Ordinary
195 at £1Mrs Beverly Joan Senior
19.50%
Ordinary

Financials

Year2014
Net Worth£107,343
Cash£56,075
Current Liabilities£2,389

Accounts

Latest Accounts4 April 2023 (12 months ago)
Next Accounts Due4 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

25 September 1996Delivered on: 4 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 burnage lane burnage manchester greater manchester t/no LA7241.
Outstanding

Filing History

3 January 2024Total exemption full accounts made up to 4 April 2023 (9 pages)
23 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 4 April 2022 (9 pages)
9 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 4 April 2021 (9 pages)
27 September 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
20 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 4 April 2020 (9 pages)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 4 April 2019 (9 pages)
28 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 December 2018Appointment of Dr Neil David Jackson as a secretary on 10 December 2018 (2 pages)
11 December 2018Termination of appointment of Stuart Roy Jackson as a director on 10 December 2018 (1 page)
11 December 2018Termination of appointment of Stuart Roy Jackson as a secretary on 10 December 2018 (1 page)
7 December 2018Total exemption full accounts made up to 4 April 2018 (9 pages)
26 November 2018Resolutions
  • RES13 ‐ Election of directors 12/11/2018
(1 page)
16 November 2018Appointment of Dr Neil David Jackson as a director on 12 November 2018 (2 pages)
16 November 2018Change of details for Mrs Beverly Joan Senior as a person with significant control on 26 September 2018 (2 pages)
23 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 4 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 4 April 2016 (6 pages)
25 July 2016Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page)
25 July 2016Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 4 April 2015 (6 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
6 March 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 4 April 2012 (6 pages)
29 January 2013Secretary's details changed for Mr Stuart Roy Jackson on 29 December 2012 (1 page)
29 January 2013Secretary's details changed for Mr Stuart Roy Jackson on 29 December 2012 (1 page)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Douglas Wall as a secretary (1 page)
29 January 2013Termination of appointment of Douglas Wall as a secretary (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
11 December 2012Appointment of Mr Stuart Roy Jackson as a secretary (2 pages)
11 December 2012Appointment of Mr Stuart Roy Jackson as a secretary (2 pages)
23 January 2012Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page)
23 January 2012Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages)
23 January 2012Registered office address changed from Freedman Frankl & Taylor Chartered Accountants 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
23 January 2012Secretary's details changed for Douglas Wall on 29 December 2011 (1 page)
23 January 2012Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages)
23 January 2012Secretary's details changed for Douglas Wall on 29 December 2011 (1 page)
23 January 2012Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages)
23 January 2012Registered office address changed from , Freedman Frankl & Taylor, Chartered Accountants, 31 King Street West, Manchester, M3 2PJ on 23 January 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Karen Deborah Bolter on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Stuart Roy Jackson on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Karen Deborah Bolter on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Stuart Roy Jackson on 29 December 2009 (2 pages)
15 January 2010Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages)
15 January 2010Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages)
15 January 2010Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages)
15 January 2010Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages)
15 January 2010Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages)
15 January 2010Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages)
15 January 2010Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages)
15 January 2010Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages)
15 January 2010Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 January 2009Return made up to 29/12/08; full list of members (4 pages)
30 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 May 2008Return made up to 29/12/07; full list of members (4 pages)
29 May 2008Return made up to 29/12/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 January 2005Return made up to 29/12/04; full list of members (8 pages)
5 January 2005Return made up to 29/12/04; full list of members (8 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
15 January 2004Return made up to 29/12/03; full list of members (8 pages)
15 January 2004Return made up to 29/12/03; full list of members (8 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
12 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
20 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
20 December 1999Accounts for a small company made up to 5 April 1999 (7 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
29 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Registered office changed on 11/04/98 from: 110 clyde rd, west didsbury, manchester, M20 2JN (1 page)
11 April 1998Registered office changed on 11/04/98 from: 110 clyde rd west didsbury manchester M20 2JN (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Return made up to 29/12/97; full list of members (6 pages)
11 April 1998Return made up to 29/12/97; full list of members (6 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Location of register of members (1 page)
11 April 1998Registered office changed on 11/04/98 from: 110 clyde rd west didsbury manchester M20 2JN (1 page)
28 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
29 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
25 January 1997Return made up to 29/12/96; no change of members (4 pages)
25 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
11 September 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/96
(6 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned;director resigned (2 pages)
18 April 1996New secretary appointed (1 page)
18 April 1996Secretary resigned;director resigned (2 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 January 1973Company name changed\certificate issued on 10/01/73 (2 pages)
10 January 1973Company name changed\certificate issued on 10/01/73 (2 pages)
31 January 1954Incorporation (14 pages)
30 January 1954Certificate of incorporation (1 page)
30 January 1954Certificate of incorporation (1 page)