Company NameT.C. Jackson (Developments) Limited
DirectorsJessica Elizabeth Sargeant and Hannah Kate Kirton
Company StatusActive
Company Number02609671
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)
Previous NameReviselease Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Jessica Elizabeth Sargeant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(20 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prestwick Close
Buckshaw Village
Chorley
Lancashire
PR7 7JT
Director NameMrs Hannah Kate Kirton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(25 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrown House Brown House Lane
Higher Wheelton
Chorley
PR6 8HR
Director NameMr Malcolm Sargeant
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (resigned 16 April 2011)
RoleCompany Director
Correspondence AddressBrown House
Higher Wheelton
Chorley
Lancs
PR6 8HR
Director NameMr Keith Norman Fitzhenry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(4 weeks, 1 day after company formation)
Appointment Duration27 years, 11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Rydings
Langho
Blackburn
Lancashire
BB6 8BQ
Secretary NameMr Malcolm Sargeant
NationalityBritish
StatusResigned
Appointed11 June 1991(4 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (resigned 16 April 2011)
RoleCompany Director
Correspondence AddressBrown House
Higher Wheelton
Chorley
Lancs
PR6 8HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01942 243775
Telephone regionWigan

Location

Registered Address10 Broad O Th Lane
Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

410 at £1Mr Keith Norman Fitzhenry
41.00%
Ordinary
410 at £1Sargeant Trust
41.00%
Ordinary
45 at £1Miss J.e. Sargeant
4.50%
Ordinary
45 at £1Mrs H.k. Sargeant
4.50%
Ordinary
30 at £1D. Fitzhenry
3.00%
Ordinary
30 at £1Miss E.d. Fitzhenry
3.00%
Ordinary
30 at £1Mrs E. Fitzhenry
3.00%
Ordinary

Financials

Year2014
Net Worth£496,945
Cash£5,047
Current Liabilities£87,839

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

19 December 2008Delivered on: 8 January 2009
Satisfied on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and property at kent street wigan t/nos. GM541677, GM541678, GM690357, GM920228 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 September 2006Delivered on: 19 September 2006
Satisfied on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at birketts bank hardybutts & darlington street east wigan t/no's GM530098,GM900123,GM530094 and MAN56314. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 September 2004Delivered on: 30 September 2004
Satisfied on: 7 August 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at lockside mews off shared street wigan t/no GM948313 and GM922247. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 1998Delivered on: 18 February 1998
Satisfied on: 7 August 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 0.78 acres fronting leigh street and kent street wigan and any other property now vested in the company. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 January 1996Delivered on: 24 January 1996
Satisfied on: 26 August 2014
Persons entitled: Midland Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title & interest in a building agreement dated 30/6/94 in respect of the land situate at leigh street and kent street wigan. See the mortgage charge document for full details.
Fully Satisfied
9 November 1994Delivered on: 15 November 1994
Satisfied on: 7 August 2014
Persons entitled: Midland 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: Building agreement dated 30 june 1994 between wigan borough council and T. C. jackson (developments) limited relating to certain land at leigh street and kent street wigan lancs.
Fully Satisfied
11 July 1994Delivered on: 16 July 1994
Satisfied on: 7 August 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
17 May 2019Termination of appointment of Keith Norman Fitzhenry as a director on 1 May 2019 (1 page)
17 May 2019Cessation of A Person with Significant Control as a person with significant control on 1 May 2019 (3 pages)
17 May 2019Cessation of Keith Norman Fitzhenry as a person with significant control on 1 May 2019 (3 pages)
17 May 2019Cessation of The Sargeant Trust as a person with significant control on 1 May 2019 (3 pages)
17 May 2019Notification of Tc Jackson (Holdings) Limited as a person with significant control on 1 May 2019 (4 pages)
17 May 2019Notification of Fitzhenry Holdings Limited as a person with significant control on 1 May 2019 (4 pages)
28 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
12 May 2017Appointment of Ms Hannah Kate Kirton as a director on 6 April 2017 (2 pages)
12 May 2017Appointment of Ms Hannah Kate Kirton as a director on 6 April 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
8 March 2017Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Ground Floor 30 Leigh Street Wigan Lancashire WN1 3BA to 10 Broad O Th Lane Shevington Wigan WN6 8EA on 8 March 2017 (1 page)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages)
3 June 2015Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages)
3 June 2015Director's details changed for Jessica Elizabeth Sargeant on 1 June 2014 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 August 2014Satisfaction of charge 3 in full (3 pages)
26 August 2014Satisfaction of charge 3 in full (3 pages)
7 August 2014Satisfaction of charge 5 in full (3 pages)
7 August 2014Satisfaction of charge 2 in full (3 pages)
7 August 2014Satisfaction of charge 4 in full (3 pages)
7 August 2014Satisfaction of charge 7 in full (3 pages)
7 August 2014Satisfaction of charge 1 in full (3 pages)
7 August 2014Satisfaction of charge 5 in full (3 pages)
7 August 2014Satisfaction of charge 7 in full (3 pages)
7 August 2014Satisfaction of charge 6 in full (3 pages)
7 August 2014Satisfaction of charge 6 in full (3 pages)
7 August 2014Satisfaction of charge 4 in full (3 pages)
7 August 2014Satisfaction of charge 1 in full (3 pages)
7 August 2014Satisfaction of charge 2 in full (3 pages)
9 June 2014Register inspection address has been changed from C/O Christine Derbyshire Derbyshire&Co 10 Broado'th Lane Shevington Broad O Th Lane Shevington Wigan Lancashire WN6 8EA England (1 page)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
9 June 2014Register inspection address has been changed from C/O Christine Derbyshire Derbyshire&Co 10 Broado'th Lane Shevington Broad O Th Lane Shevington Wigan Lancashire WN6 8EA England (1 page)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 July 2013Register inspection address has been changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB (1 page)
29 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
29 July 2013Register inspection address has been changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages)
3 October 2012Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages)
3 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mr Keith Norman Fitzhenry on 1 September 2012 (2 pages)
3 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Appointment of Jessica Elizabeth Sargeant as a director (3 pages)
1 December 2011Appointment of Jessica Elizabeth Sargeant as a director (3 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Malcolm Sargeant as a secretary (2 pages)
13 May 2011Termination of appointment of Malcolm Sargeant as a secretary (2 pages)
13 May 2011Termination of appointment of Malcolm Sargeant as a director (2 pages)
13 May 2011Termination of appointment of Malcolm Sargeant as a director (2 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Annual return made up to 13 May 2010 (14 pages)
6 August 2010Annual return made up to 13 May 2010 (14 pages)
6 August 2010Register inspection address has been changed (2 pages)
6 August 2010Register inspection address has been changed (2 pages)
10 February 2010Registered office address changed from Kent Street Wigan WN1 3BD on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Kent Street Wigan WN1 3BD on 10 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 June 2009Return made up to 13/05/09; full list of members (5 pages)
19 June 2009Return made up to 13/05/09; full list of members (5 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 September 2008Return made up to 13/05/08; no change of members (4 pages)
2 September 2008Return made up to 13/05/08; no change of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 June 2007Return made up to 13/05/07; no change of members (8 pages)
15 June 2007Return made up to 13/05/07; no change of members (8 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 13/05/06; full list of members (9 pages)
17 May 2006Return made up to 13/05/06; full list of members (9 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 May 2005Return made up to 13/05/05; full list of members (10 pages)
9 May 2005Return made up to 13/05/05; full list of members (10 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Return made up to 13/05/04; full list of members (10 pages)
5 May 2004Return made up to 13/05/04; full list of members (10 pages)
14 May 2003Return made up to 13/05/03; full list of members (8 pages)
14 May 2003Return made up to 13/05/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 May 2002Return made up to 13/05/02; full list of members (8 pages)
20 May 2002Return made up to 13/05/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 May 2001Return made up to 13/05/01; full list of members (7 pages)
14 May 2001Return made up to 13/05/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 September 1999Return made up to 13/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1999Return made up to 13/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 May 1998Return made up to 13/05/98; full list of members (6 pages)
13 May 1998Return made up to 13/05/98; full list of members (6 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 May 1997Return made up to 13/05/97; no change of members (4 pages)
13 May 1997Return made up to 13/05/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
10 June 1996Return made up to 13/05/96; no change of members (4 pages)
10 June 1996Return made up to 13/05/96; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
26 May 1995Return made up to 13/05/95; full list of members (6 pages)
26 May 1995Return made up to 13/05/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
16 July 1994Particulars of mortgage/charge (3 pages)
16 July 1994Particulars of mortgage/charge (3 pages)
29 October 1991Ad 04/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1991Ad 04/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 1991Company name changed reviselease LIMITED\certificate issued on 19/07/91 (2 pages)
18 July 1991Company name changed reviselease LIMITED\certificate issued on 19/07/91 (2 pages)
13 May 1991Incorporation (9 pages)
13 May 1991Incorporation (9 pages)