JACKSONS TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

25/04/2425 April 2024 Full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Second filing of Confirmation Statement dated 2016-08-26

View Document

15/12/2315 December 2023 Change of details for Mr Derrick Mossop as a person with significant control on 2016-04-06

View Document

13/12/2313 December 2023 Secretary's details changed for Lesley Mossop on 2023-10-03

View Document

13/12/2313 December 2023 Change of details for Mrs Lesley Mossop as a person with significant control on 2023-10-03

View Document

13/12/2313 December 2023 Change of details for Mr Derrick Mossop as a person with significant control on 2023-10-03

View Document

13/12/2313 December 2023 Director's details changed for Mrs Louisa Claire Edmondson on 2023-10-03

View Document

12/12/2312 December 2023 Director's details changed for Mr Derrick Mossop on 2023-10-03

View Document

12/12/2312 December 2023 Director's details changed for Lesley Mossop on 2023-10-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Director's details changed for Mrs Louisa Claire Edmondson on 2023-10-03

View Document

03/10/233 October 2023 Appointment of Mr Martin Sean Rush as a director on 2023-09-29

View Document

03/10/233 October 2023 Director's details changed for Mr Paul Kristian Mossop on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Derrick Mossop as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mrs Lesley Mossop as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Lesley Mossop on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Derrick Mossop on 2023-10-03

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

27/01/2027 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR GARY SWANSTON

View Document

29/01/1829 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS LOUISA CLAIRE EDMONDSON

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038319550003

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 Confirmation statement made on 2016-08-26 with updates

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

18/09/1218 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KRISTIAN MOSSOP / 22/08/2010

View Document

22/09/1122 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MOSSOP / 26/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MOSSOP / 26/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL KRISTIAN MOSSOP

View Document

04/03/104 March 2010 DIRECTOR APPOINTED DANIEL JAMES MOSSOP

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 £24000 31/10/00

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 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