JACKSON'S(REIGATE)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

08/10/248 October 2024 Termination of appointment of Victor Richard Webber as a secretary on 2024-09-23

View Document

07/10/247 October 2024 Termination of appointment of Eileen Lesley Webber as a director on 2024-09-23

View Document

07/10/247 October 2024 Appointment of Mr Michael Anthony Webber as a director on 2024-09-23

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Termination of appointment of Victor Richard Webber as a director on 2024-09-23

View Document

20/09/2420 September 2024 Cessation of Eileen Lesley Webber as a person with significant control on 2024-09-15

View Document

20/09/2420 September 2024 Cessation of Victor Richard Webber as a person with significant control on 2024-09-15

View Document

20/09/2420 September 2024 Notification of Michael Webber as a person with significant control on 2024-09-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/07/2426 July 2024 Change of details for Mr Victor Richard Webber as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Change of details for Mrs Eileen Lesley Webber as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mr Victor Richard Webber on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mrs Eileen Lesley Webber on 2024-07-26

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to 10 Scandia-Hus Business Park Felcourt Road East Grinstead West Sussex RH19 2LP on 2024-02-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

10/07/2310 July 2023 Notification of Eileen Lesley Webber as a person with significant control on 2018-01-26

View Document

10/07/2310 July 2023 Change of details for Mr Victor Richard Webber as a person with significant control on 2018-01-26

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN LESLEY WEBBER / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR RICHARD WEBBER / 04/03/2010

View Document

19/02/1019 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/03/965 March 1996 Full accounts made up to 1995-08-31

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

20/02/9520 February 1995 Full accounts made up to 1994-08-31

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/06/9429 June 1994 Full accounts made up to 1993-08-31

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 Full accounts made up to 1992-08-31

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992

View Document

25/03/9225 March 1992 Full accounts made up to 1991-08-31

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/08/915 August 1991 Full accounts made up to 1990-08-31

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/07/9019 July 1990 Full accounts made up to 1989-08-31

View Document

12/10/8912 October 1989 Full accounts made up to 1988-08-31

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/08/891 August 1989 Full accounts made up to 1987-08-31

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

01/08/891 August 1989

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989

View Document

07/04/897 April 1989 FIRST GAZETTE

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 10 VANDYKE CLO. REDHILL SURREY RH1 2DS

View Document

19/01/8719 January 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 Full accounts made up to 1986-08-31

View Document

19/01/8719 January 1987

View Document

19/01/8719 January 1987 Full accounts made up to 1986-08-31

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

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