JACKSONS CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewStatement of capital on 2025-09-02

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

08/08/258 August 2025 NewRegistration of charge 080369020030, created on 2025-08-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/10/2431 October 2024 Registration of charge 080369020029, created on 2024-10-31

View Document

31/10/2431 October 2024 Registration of charge 080369020025, created on 2024-10-31

View Document

31/10/2431 October 2024 Registration of charge 080369020026, created on 2024-10-31

View Document

31/10/2431 October 2024 Registration of charge 080369020027, created on 2024-10-31

View Document

31/10/2431 October 2024 Registration of charge 080369020028, created on 2024-10-31

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Registration of charge 080369020024, created on 2024-05-08

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

10/11/2110 November 2021 Registration of charge 080369020012, created on 2021-11-01

View Document

03/11/213 November 2021 Registration of charge 080369020011, created on 2021-10-29

View Document

22/10/2122 October 2021 Registration of charge 080369020010, created on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

10/02/2110 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080369020008

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 01/07/19 STATEMENT OF CAPITAL GBP 200.00

View Document

27/01/2027 January 2020 SUB-DIVISION 01/07/19

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020001

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020002

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020005

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020004

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020003

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020006

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080369020007

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN HAROLD JACKSON / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY LOUISE JACKSON / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAROLD JACKSON / 08/10/2019

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LOUISE JACKSON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHANTS NN14 1RZ

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/04/1225 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR ALAN HAROLD JACKSON

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS WENDY LOUISE JACKSON

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