JACKSONS FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mr Lee Neville Jackson as a person with significant control on 2025-08-26

View Document

27/08/2527 August 2025 NewChange of details for Mr Lee Neville Jackson as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewNotification of Liam Sean Jackson as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewNotification of Ashley Alan Jackson as a person with significant control on 2025-08-26

View Document

24/07/2524 July 2025 NewAppointment of Mr Liam Sean Jackson as a director on 2025-07-24

View Document

24/07/2524 July 2025 NewAppointment of Mr Ashley Alan Jackson as a director on 2025-07-24

View Document

14/07/2514 July 2025 NewCertificate of change of name

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Registration of charge 114385000001, created on 2024-11-19

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Termination of appointment of Michael Heinrich Payne as a director on 2024-04-12

View Document

23/04/2423 April 2024 Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to B6 & B7 Parkside Lane Astra Park Leeds West Yorkshire LS11 5SZ on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Lee Neville Jackson as a director on 2024-04-12

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

23/04/2423 April 2024 Notification of Lee Neville Jackson as a person with significant control on 2024-04-12

View Document

23/04/2423 April 2024 Cessation of Mfg Holdings (Bjs) Limited as a person with significant control on 2024-04-12

View Document

09/04/249 April 2024 Termination of appointment of David Webster as a director on 2024-03-27

View Document

14/07/2314 July 2023 Termination of appointment of Lee Neville Jackson as a director on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Cessation of Lee Neville Jackson as a person with significant control on 2022-12-30

View Document

31/12/2231 December 2022 Appointment of Mr Michael Heinrich Payne as a director on 2022-12-30

View Document

31/12/2231 December 2022 Notification of Mfg Holdings (Bjs) Limited as a person with significant control on 2022-12-30

View Document

31/12/2231 December 2022 Appointment of Mr David Webster as a director on 2022-12-30

View Document

31/12/2231 December 2022 Registered office address changed from Unit B6 & B7 Astra Park Beeston Leeds West Yorkshire LS11 5SZ England to 62-66 Bermondsey Street London SE1 3UD on 2022-12-31

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM UNIT B6 ASTRA PARK BEESTON LEEDS LS11 5SZ UNITED KINGDOM

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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