JACKSONS PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/12/2423 December 2024 Termination of appointment of Charlotte Ann Jackson as a director on 2024-12-23

View Document

23/12/2423 December 2024 Registration of charge 093399480004, created on 2024-12-20

View Document

12/11/2412 November 2024 Registered office address changed from Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD England to Threefield House Threefield Lane Southampton SO14 3LP on 2024-11-12

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

28/03/2428 March 2024 Satisfaction of charge 093399480001 in full

View Document

25/03/2425 March 2024 Registration of charge 093399480003, created on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Appointment of Mr Matthew Turner as a director on 2023-07-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

09/02/239 February 2023 Registration of charge 093399480002, created on 2023-02-06

View Document

07/02/237 February 2023 Appointment of Charlotte Ann Jackson as a director on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Nicholas John Jackson as a director on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Debra Ann Jackson as a director on 2023-02-06

View Document

07/02/237 February 2023 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to Barclays House 20-24 Upper Market Street Eastleigh SO50 9FD on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Allen Edward Curtis as a director on 2023-02-06

View Document

07/02/237 February 2023 Appointment of Mr Austin James Snelgrove as a director on 2023-02-06

View Document

07/02/237 February 2023 Registration of charge 093399480001, created on 2023-02-06

View Document

07/02/237 February 2023 Cessation of Debra Ann Jackson as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Cessation of Nicholas John Jackson as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Termination of appointment of Debra Ann Jackson as a secretary on 2023-02-06

View Document

07/02/237 February 2023 Notification of Rockhammer Holdco Limited as a person with significant control on 2023-02-06

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Mrs Debra Ann Jackson on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Nicholas John Jackson on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mrs Debra Ann Jackson as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Nicholas John Jackson as a person with significant control on 2022-11-29

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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