T.F. JACKSON PORTABLE ACCOMMODATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/04/252 April 2025 Registered office address changed from Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG England to C/O Eldapoint Limited Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2025-04-02

View Document

27/02/2527 February 2025 Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/12/243 December 2024 Appointment of Paul Gareth Smith as a director on 2024-11-28

View Document

16/04/2416 April 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Registered office address changed from Harpur Hill Industrial Estate Buxton Derbyshire SK17 9JL to Charleywood Road Knowsley Industrial Park North Liverpool Merseyside L33 7SG on 2024-01-10

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/11/2327 November 2023 Appointment of Martin Joseph Balshaw as a director on 2023-11-14

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

11/10/2211 October 2022 Registration of charge 018223780007, created on 2022-10-05

View Document

11/10/2211 October 2022 Registration of charge 018223780008, created on 2022-10-05

View Document

08/10/228 October 2022 Satisfaction of charge 018223780006 in full

View Document

08/10/228 October 2022 Satisfaction of charge 018223780005 in full

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Registration of charge 018223780005, created on 2021-11-17

View Document

01/12/211 December 2021 Registration of charge 018223780006, created on 2021-11-17

View Document

25/11/2125 November 2021 Appointment of Charles Stuart Chidley as a director on 2021-11-17

View Document

25/11/2125 November 2021 Appointment of Mr James Jack Collier as a director on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Susan Margaret Jackson as a secretary on 2021-11-17

View Document

25/11/2125 November 2021 Notification of T F Jackson Holdings Limited as a person with significant control on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Thomas Fothergill Jackson as a director on 2021-11-17

View Document

25/11/2125 November 2021 Appointment of Mr William Robert John Rawkins as a director on 2021-11-17

View Document

25/11/2125 November 2021 Cessation of Thomas Fothergill Jackson as a person with significant control on 2021-11-17

View Document

25/11/2125 November 2021 Termination of appointment of Susan Margaret Jackson as a director on 2021-11-17

View Document

18/11/2118 November 2021 Registration of charge 018223780004, created on 2021-11-17

View Document

18/06/2118 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018223780003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018223780003

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED JACKSON EXPRESS DELIVERIES LIMIT ED CERTIFICATE ISSUED ON 22/09/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 Accounts for a small company made up to 1994-03-31

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9323 September 1993 Resolutions

View Document

23/09/9323 September 1993 S386 DISP APP AUDS 11/08/93

View Document

01/07/931 July 1993 Accounts for a small company made up to 1993-03-31

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 Full accounts made up to 1992-03-31

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992

View Document

01/10/911 October 1991 Full accounts made up to 1991-03-31

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: GAW END LANE MACCLESFIELD CHESHIRE SK11 0LA

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 Full accounts made up to 1990-03-31

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/04/902 April 1990 Full accounts made up to 1989-03-31

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/07/8914 July 1989 Accounts for a small company made up to 1988-03-31

View Document

24/11/8824 November 1988 RETURN MADE UP TO 23/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/04/8821 April 1988

View Document

21/04/8821 April 1988 Accounts for a small company made up to 1987-03-31

View Document

21/04/8821 April 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8716 January 1987

View Document

16/01/8716 January 1987 Accounts for a small company made up to 1986-03-31

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

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