JACKS 1 CIVIL ENGINEERING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

16/07/2516 July 2025 NewChange of details for Mr Andrew Edward James Jackson as a person with significant control on 2016-04-06

View Document

15/07/2515 July 2025 NewNotification of Kirsty Moore as a person with significant control on 2016-11-01

View Document

25/06/2525 June 2025 Appointment of Andrew Graham as a director on 2025-04-01

View Document

17/04/2517 April 2025 Particulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Sub-division of shares on 2025-04-04

View Document

17/04/2517 April 2025 Change of share class name or designation

View Document

25/02/2525 February 2025 Director's details changed for Mr Andrew Edward James Jackson on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to 4 Lochside Place Edinburgh EH12 9DF on 2025-02-25

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES JACKSON / 06/04/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 3

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD JAMES JACKSON / 10/07/2014

View Document

12/08/1412 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM REGUS HOUSE 10 LOCHSIDE PLACE EDINBURGH MID LOTHIAN EH12 9RG UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY CATHERIN PLATT

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 56 FORRESTER ROAD CORSTORPHINE EDINBURGH EH12 8AF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD JAMES JACKSON / 10/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 3/1 MANSE STREET EDINBURGH EH12 7TR

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company