Company NameJackson & McGill Limited
DirectorsPhilip Jackson and Wayne McGill
Company StatusActive
Company Number09184288
CategoryPrivate Limited Company
Incorporation Date20 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Philip Jackson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Wayne McGill
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Philip Jackson
50.00%
Ordinary
50 at £1Wayne Mcgill
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

17 October 2014Delivered on: 3 November 2014
Satisfied on: 18 January 2016
Persons entitled:
Judith Pauline Rogerson
Frank Alan Rogerson

Classification: A registered charge
Particulars: 1 sandiway bramhall stockport.
Fully Satisfied

Filing History

31 August 2023Change of details for Mr Wayne Mcgill as a person with significant control on 5 August 2023 (2 pages)
31 August 2023Director's details changed for Dr Philip Jackson on 5 August 2023 (2 pages)
31 August 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 31 August 2023 (1 page)
31 August 2023Change of details for Dr Philip Jackson as a person with significant control on 5 August 2023 (2 pages)
31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 August 2023Director's details changed for Mr Wayne Mcgill on 5 August 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 August 2021 (4 pages)
15 November 2021Change of details for Mr Wayne Mcgill as a person with significant control on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Dr Philip Jackson on 5 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Wayne Mcgill on 5 November 2021 (2 pages)
15 November 2021Change of details for Dr Philip Jackson as a person with significant control on 5 November 2021 (2 pages)
8 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page)
7 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
7 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 August 2019Change of details for Dr Philip Jackson as a person with significant control on 4 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Wayne Mcgill on 4 August 2019 (2 pages)
13 August 2019Director's details changed for Dr Philip Jackson on 4 August 2019 (2 pages)
13 August 2019Change of details for Mr Wayne Mcgill as a person with significant control on 4 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
12 December 2018Director's details changed for Mr Wayne Mcgill on 23 November 2018 (2 pages)
12 December 2018Change of details for Mr Wayne Mcgill as a person with significant control on 23 November 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
29 August 2017Change of details for Dr Philip Jackson as a person with significant control on 1 September 2016 (2 pages)
29 August 2017Change of details for Dr Philip Jackson as a person with significant control on 1 September 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Ltd Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Ltd Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
11 August 2016Director's details changed for Dr Philip Jackson on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Dr Philip Jackson on 11 August 2016 (2 pages)
19 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
19 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
18 January 2016Satisfaction of charge 091842880001 in full (4 pages)
18 January 2016Satisfaction of charge 091842880001 in full (4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
3 November 2014Registration of charge 091842880001, created on 17 October 2014 (6 pages)
3 November 2014Registration of charge 091842880001, created on 17 October 2014 (6 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)