Company NameJackson Brierley Harthan Limited
DirectorBarry Stephen Dickson
Company StatusActive
Company Number05682130
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameJb Accountancy Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Barry Stephen Dickson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(5 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Uppermill
Oldham
OL3 6HS
Secretary NameMr Barry Stephen Dickson
NationalityBritish
StatusCurrent
Appointed28 February 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Uppermill
Oldham
OL3 6HS
Secretary NameMr Barry Stephen Dickson
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree 4 Station Lane
Grotton
Oldham
OL4 5QY
Secretary NameKirsten Dickson
NationalityBritish
StatusResigned
Appointed01 July 2006(5 months, 1 week after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleBook Keeper
Correspondence Address4 Station Lane
Grotton
Oldham
Lancashire
OL4 5QY
Director NameJohn Wilcock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 04 August 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address43 High Street
Uppermill
Oldham
OL3 6HS

Contact

Websitewww.jacksonbrierley.co.uk/
Telephone01457 874399
Telephone regionGlossop

Location

Registered Address43 High Street
Uppermill
Oldham
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1John Wilcock
50.00%
Ordinary
250 at £1Barry Dickson
25.00%
Ordinary
250 at £1Kirsten Dickson
25.00%
Ordinary

Financials

Year2014
Net Worth£92,192
Cash£43,018
Current Liabilities£57,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 October 2019Change of share class name or designation (2 pages)
15 October 2019Particulars of variation of rights attached to shares (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
8 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
12 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 August 2017Termination of appointment of John Wilcock as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of John Wilcock as a director on 4 August 2017 (1 page)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
31 March 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for John Wilcock on 20 January 2010 (2 pages)
24 March 2010Secretary's details changed for Barry Stephen Dickson on 20 January 2010 (1 page)
24 March 2010Director's details changed for John Wilcock on 20 January 2010 (2 pages)
24 March 2010Director's details changed for Barry Stephen Dickson on 20 January 2010 (2 pages)
24 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Barry Stephen Dickson on 20 January 2010 (2 pages)
24 March 2010Secretary's details changed for Barry Stephen Dickson on 20 January 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Return made up to 20/01/09; full list of members (4 pages)
25 March 2009Return made up to 20/01/09; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2008Return made up to 20/01/08; full list of members (4 pages)
23 July 2008Return made up to 20/01/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from, yewtree, 4 station lane, grotton, oldham, OL4 5QY (1 page)
22 July 2008Registered office changed on 22/07/2008 from, yewtree, 4 station lane, grotton, oldham, OL4 5QY (1 page)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 April 2007Company name changed jb accountancy solutions LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed jb accountancy solutions LIMITED\certificate issued on 19/04/07 (2 pages)
12 April 2007Return made up to 20/01/07; full list of members (3 pages)
12 April 2007Return made up to 20/01/07; full list of members (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
20 January 2006Incorporation (8 pages)
20 January 2006Incorporation (8 pages)