Company NameDavid Jackson (Engineering) Limited
DirectorJanice Ann Jackson
Company StatusActive
Company Number00592937
CategoryPrivate Limited Company
Incorporation Date1 November 1957(65 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJanice Ann Jackson
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(52 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Director NameIan Madden
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleRepresentative
Correspondence Address13 Hepley Road
Poynton
Stockport
Cheshire
SK12 1RP
Director NameMr David John Wildgoose
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(33 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 March 2010)
RoleAccountant
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameMr David John Wildgoose
NationalityBritish
StatusResigned
Appointed01 June 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameMr William Brian Bouchier
NationalityBritish
StatusResigned
Appointed01 October 1992(34 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 March 2010)
RoleAccountant
Correspondence Address19 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NamePeter James Jackson
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(52 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 26 Tennyson Road
Cheadle
Cheshire
SK8 2AR

Contact

Websitedjprofileandgrinding.com
Email address[email protected]
Telephone0161 4809714
Telephone regionManchester

Location

Registered Address6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Executors Of Estate Of Jean Jackson
50.00%
Ordinary
1 at £1Janice Ann Jackson
25.00%
Ordinary A
1 at £1Peter James Jackson
25.00%
Ordinary A

Financials

Year2014
Net Worth£452,488
Cash£388,016
Current Liabilities£6,270

Accounts

Latest Accounts31 August 2022 (9 months ago)
Next Accounts Due31 May 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 May 2022 (1 year ago)
Next Return Due8 June 2023 (1 week, 1 day from now)

Charges

18 December 1985Delivered on: 31 December 1985
Satisfied on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M60.
Fully Satisfied

Filing History

17 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
11 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
6 August 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
8 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Registered office address changed from Haigh Avenue Whitehill Ind Est Stockport Cheshire. SK4 1QS on 20 June 2013 (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Registered office address changed from Haigh Avenue Whitehill Ind Est Stockport Cheshire. SK4 1QS on 20 June 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 October 2010Section 519 (1 page)
6 October 2010Section 519 (1 page)
2 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 September 2010Cancellation of shares. Statement of capital on 2 September 2010
  • GBP 4
(4 pages)
2 September 2010Purchase of own shares. (3 pages)
2 September 2010Cancellation of shares. Statement of capital on 2 September 2010
  • GBP 4
(4 pages)
2 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 September 2010Cancellation of shares. Statement of capital on 2 September 2010
  • GBP 4
(4 pages)
2 September 2010Purchase of own shares. (3 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 5
(4 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 5
(4 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
1 April 2010Cancellation of shares. Statement of capital on 1 April 2010
  • GBP 5
(4 pages)
26 March 2010Appointment of Peter James Jackson as a director (3 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
26 March 2010Appointment of Peter James Jackson as a director (3 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
14 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 June 2003Return made up to 01/06/03; full list of members (7 pages)
27 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 June 2001Return made up to 01/06/01; full list of members (7 pages)
8 June 2001Return made up to 01/06/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
8 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 June 1997Return made up to 01/06/97; no change of members (4 pages)
3 June 1997Return made up to 01/06/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
2 June 1996Return made up to 01/06/96; full list of members (6 pages)
2 June 1996Return made up to 01/06/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
6 June 1995Return made up to 01/06/95; no change of members (4 pages)
18 May 1995Amended accounts made up to 31 August 1994 (8 pages)
18 May 1995Amended accounts made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 June 1994Return made up to 01/06/94; no change of members (4 pages)
8 June 1994Return made up to 01/06/94; no change of members (4 pages)
7 June 1993Return made up to 01/06/93; full list of members (5 pages)
7 June 1993Return made up to 01/06/93; full list of members (5 pages)
3 June 1992Return made up to 01/06/92; no change of members (4 pages)
3 June 1992Return made up to 01/06/92; no change of members (4 pages)
13 June 1991Return made up to 01/06/91; no change of members (4 pages)
13 June 1991Return made up to 01/06/91; no change of members (4 pages)
21 June 1990Return made up to 01/06/90; full list of members (4 pages)
21 June 1990Return made up to 01/06/90; full list of members (4 pages)
12 July 1989Return made up to 21/06/89; full list of members (4 pages)
12 July 1989Return made up to 21/06/89; full list of members (4 pages)
28 October 1988Return made up to 07/10/88; full list of members (4 pages)
28 October 1988Return made up to 07/10/88; full list of members (4 pages)
29 September 1987Return made up to 10/07/87; full list of members (4 pages)
29 September 1987Return made up to 10/07/87; full list of members (4 pages)
30 July 1986Return made up to 27/06/86; full list of members (4 pages)
30 July 1986Return made up to 27/06/86; full list of members (4 pages)
13 August 1985Annual return made up to 03/05/85 (4 pages)
13 August 1985Annual return made up to 03/05/85 (4 pages)
28 July 1984Annual return made up to 07/06/84 (7 pages)
28 July 1984Annual return made up to 07/06/84 (7 pages)
4 August 1983Annual return made up to 07/07/83 (7 pages)
4 August 1983Annual return made up to 07/07/83 (7 pages)
14 July 1982Annual return made up to 16/06/82 (8 pages)
14 July 1982Annual return made up to 16/06/82 (8 pages)
20 November 1981Annual return made up to 01/10/81 (7 pages)
20 November 1981Annual return made up to 01/10/81 (7 pages)
16 October 1980Annual return made up to 15/08/80 (4 pages)
16 October 1980Annual return made up to 15/08/80 (4 pages)
3 April 1979Annual return made up to 23/03/79 (4 pages)
3 April 1979Annual return made up to 23/03/79 (4 pages)
8 September 1978Annual return made up to 08/09/78 (4 pages)
8 September 1978Annual return made up to 08/09/78 (4 pages)
29 July 1977Annual return made up to 24/06/77 (8 pages)
29 July 1977Annual return made up to 24/06/77 (8 pages)
8 September 1976Annual return made up to 06/09/76 (8 pages)
8 September 1976Annual return made up to 06/09/76 (8 pages)
19 January 1976Annual return made up to 31/12/75 (8 pages)
19 January 1976Annual return made up to 31/12/75 (8 pages)
29 April 1965Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1965Resolution passed on (2 pages)
29 April 1965Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1965Resolution passed on (2 pages)
27 April 1965Statement of affairs (1 page)
27 April 1965Statement of affairs (1 page)
1 November 1957Incorporation (10 pages)
1 November 1957Incorporation (10 pages)